THE DYFRIG ROAD MANAGEMENT COMPANY LIMITED
Company number 07565388
- Company Overview for THE DYFRIG ROAD MANAGEMENT COMPANY LIMITED (07565388)
- Filing history for THE DYFRIG ROAD MANAGEMENT COMPANY LIMITED (07565388)
- People for THE DYFRIG ROAD MANAGEMENT COMPANY LIMITED (07565388)
- More for THE DYFRIG ROAD MANAGEMENT COMPANY LIMITED (07565388)
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) |
---|---|---|---|
19 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Wayne John Dennis Matthews as a director on 1 September 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
01 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
14 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
21 Mar 2019 | TM01 | Termination of appointment of Paul Robert Davies as a director on 1 February 2019 | |
22 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
15 Mar 2018 | AD01 | Registered office address changed from C/O Rd Rosser Unit7 Dyfrig Road Ind Est Ely Cardiff CF5 5AD to Unit 7, Dyfrig Road Ind Es,T Ely, Cardiff. Dyfrig Road Cardiff CF5 5AD on 15 March 2018 | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | AD02 | Register inspection address has been changed from Unit 2 Dyfrig Road Ind Estate Dyfrig Road Cardiff CF5 5AD United Kingdom to Unit 7 Dyfrig Road Ind Est Cardiff CF5 5AD | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Mar 2017 | AP03 | Appointment of Ms Gail Dawn Hustwick as a secretary on 27 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Laurence Arthur John Bletchly as a director on 28 February 2017 | |
28 Mar 2017 | TM02 | Termination of appointment of Laurence Arthur John Bletchly as a secretary on 28 February 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |