Advanced company searchLink opens in new window

MHFA WALES LTD

Company number 07211462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2018 TM01 Termination of appointment of David Cook as a director on 8 October 2018
10 Aug 2018 AP01 Appointment of Mrs Claire Pearce- Crawford as a director on 26 February 2018
10 Aug 2018 AP01 Appointment of Ms Lindsay Louise Foyster as a director
10 Aug 2018 AP01 Appointment of Ms Lindsay Louise Foyster as a director on 26 February 2018
09 Aug 2018 AP01 Appointment of Mr Gary Philip Enright as a director on 26 February 2018
09 Aug 2018 AP01 Appointment of Mr Christopher David York as a director on 26 February 2018
09 Aug 2018 AP01 Appointment of Ms Tracey Breadmore -Lammes as a director on 26 February 2018
14 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
22 Dec 2017 AD01 Registered office address changed from The Wellbeing Centre Torfaen Mind George Street Pontypool NP4 6BY to Unit 1&3 1st Floor, Church View Ivor Street Blaenavon Pontypool NP4 9NA on 22 December 2017
22 Dec 2017 TM02 Termination of appointment of Emma Hammonds as a secretary on 1 April 2017
12 Jun 2017 AP01 Appointment of Mr David Cook as a director on 24 April 2017
09 Jun 2017 CS01 Confirmation statement made on 1 April 2017 with updates
09 Jun 2017 AP03 Appointment of Mrs Sheree Williams as a secretary on 1 April 2017
09 Jun 2017 AP01 Appointment of Mr Malcolm Ian Edgson as a director on 24 April 2017
09 Jun 2017 TM01 Termination of appointment of Sian Rhiannon Hayward as a director on 24 April 2017
07 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
03 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
25 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
31 Mar 2014 TM01 Termination of appointment of Paul Reader as a director on 23 October 2013
31 Mar 2014 TM02 Termination of appointment of Bernadette Davies as a secretary on 31 July 2013