- Company Overview for BEST OF WALES LIMITED (07058027)
- Filing history for BEST OF WALES LIMITED (07058027)
- People for BEST OF WALES LIMITED (07058027)
- More for BEST OF WALES LIMITED (07058027)
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) |
---|---|---|---|
14 Nov 2017 | PSC07 | Cessation of Gareth Philip Mahoney as a person with significant control on 31 October 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Gareth Philip Mahoney as a director on 31 October 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr John Nicholas Willmot as a director on 31 October 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Ty Menter Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN to Bank House Market Place Reepham Norwich NR10 4JJ on 14 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr James Ashley Ellis as a director on 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Mar 2016 | TM01 | Termination of appointment of Suzanne Cole as a director on 4 March 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
29 Oct 2013 | AD01 | Registered office address changed from Gti Suite Ty Menter Navigation Park Abercynon CF45 4SN United Kingdom on 29 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Suzanne Cole on 29 October 2013 | |
27 Feb 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
02 Nov 2012 | AP01 | Appointment of Suzanne Cole as a director | |
22 Aug 2012 | AD01 | Registered office address changed from 8 Barnfield Drive Morganstown Cardiff CF15 8FP United Kingdom on 22 August 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders |