- Company Overview for AGE CYMRU ENTERPRISES LIMITED (06776928)
- Filing history for AGE CYMRU ENTERPRISES LIMITED (06776928)
- People for AGE CYMRU ENTERPRISES LIMITED (06776928)
- More for AGE CYMRU ENTERPRISES LIMITED (06776928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2016 | TM01 | Termination of appointment of Myles Jonathan Edwards as a director on 12 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mrs Hilary May Wiseman as a director on 12 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Myles Jonathan Edwards as a director on 12 January 2016 | |
29 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | TM01 | Termination of appointment of Albert Thomas Emlyn Lloyd as a director on 9 September 2014 | |
24 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
19 Dec 2013 | AP01 | Appointment of Mr Ian Thomas as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Myles Jonathan Edwards as a director | |
25 Sep 2013 | AP01 | Appointment of Mr Albert Thomas Emlyn Lloyd as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Robert Taylor as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Bernadette Fuge as a director | |
17 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
21 Feb 2013 | AP01 | Appointment of Mr Richard Andrew Nicholls as a director | |
26 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from 25 Taff Street Pontypridd Rhondda Cynon Taf CF37 4UA Wales on 12 September 2012 | |
28 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
25 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
11 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
09 Jan 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
10 Oct 2011 | AD01 | Registered office address changed from 12 Cathedral Road Cardiff CF11 9LJ Wales on 10 October 2011 | |
24 Feb 2011 | AP03 | Appointment of Mr David Thyrlus Griffiths as a secretary | |
24 Feb 2011 | AP01 | Appointment of Mr Robert William Taylor as a director |