- Company Overview for CRS PONTYCLUN LIMITED (06941836)
- Filing history for CRS PONTYCLUN LIMITED (06941836)
- People for CRS PONTYCLUN LIMITED (06941836)
- Charges for CRS PONTYCLUN LIMITED (06941836)
- More for CRS PONTYCLUN LIMITED (06941836)
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) |
---|---|---|---|
09 Oct 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
09 Oct 2017 | AD01 | Registered office address changed from The Third Floor Langdon House Langdon Road Swansea SA1 8QY to 112 Walter Road Swansea SA1 5QQ on 9 October 2017 | |
21 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
16 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | CERTNM |
Company name changed s r pizza LIMITED\certificate issued on 02/06/14
|
|
27 Feb 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
26 Nov 2013 | AP01 | Appointment of Mrs Tracy Doris Bevan as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Peter Desmond Bevan as a director | |
08 Nov 2013 | AD01 | Registered office address changed from 13-14 Gelliwastad Road Pontypridd CF37 2BW United Kingdom on 8 November 2013 | |
08 Nov 2013 | TM01 | Termination of appointment of Gurinder Randeva as a director | |
08 Nov 2013 | TM02 | Termination of appointment of Gurinder Randeva as a secretary | |
08 Nov 2013 | TM01 | Termination of appointment of Terjinder Randeva as a director | |
06 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
05 Sep 2012 | CH01 | Director's details changed for Mrs Gurinder Kaur Randeva on 1 February 2012 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Terjinder Singh Randeva on 1 February 2012 | |
05 Sep 2012 | CH03 | Secretary's details changed for Gurinder Kaur Randeva on 1 February 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |