Advanced company searchLink opens in new window

SIOP GYMUNEDOL PWLLGLAS COMMUNITY SHOP

Company number 07490365

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)
08 Nov 2016 TM01 Termination of appointment of Susan Janine Clarkson as a director on 20 October 2016
08 Nov 2016 TM01 Termination of appointment of Jenny Anne Stewart Cox as a director on 20 October 2016
08 Nov 2016 TM01 Termination of appointment of Sharon Ann Newell as a director on 20 October 2016
08 Nov 2016 TM01 Termination of appointment of Jenny Anne Stewart Cox as a director on 20 October 2016
08 Nov 2016 TM01 Termination of appointment of Eluned Mair Yaxley as a director on 20 October 2016
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 12 January 2016 no member list
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Apr 2015 AR01 Annual return made up to 12 January 2015 no member list
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Feb 2014 AR01 Annual return made up to 12 January 2014 no member list
20 Feb 2014 AP01 Appointment of Eluned Mair Yaxley as a director
25 Nov 2013 TM02 Termination of appointment of Jenny Stewart Cox as a secretary
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Jul 2013 AP01 Appointment of Elizabeth Alison Duncan as a director
03 Jun 2013 TM01 Termination of appointment of Grayson Walker as a director
03 Jun 2013 TM01 Termination of appointment of Catherine Walker as a director
03 Jun 2013 CH01 Director's details changed for Steven Paul Kell on 15 May 2013
03 Jun 2013 CH01 Director's details changed for Dickon David Wort on 15 May 2013
03 Jun 2013 CH01 Director's details changed for Sharon Ann Newell on 15 May 2013
03 Jun 2013 CH01 Director's details changed for Susan Janine Clarkson on 15 May 2013
03 Jun 2013 AD01 Registered office address changed from Gwynys Efenechtyd Ruthin Denbighshire LL15 2PN on 3 June 2013
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2013 AR01 Annual return made up to 12 January 2013 no member list
10 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012