LLANELLI AND DISTRICT SHOPMOBILITY
Company number 07693736
- Company Overview for LLANELLI AND DISTRICT SHOPMOBILITY (07693736)
- Filing history for LLANELLI AND DISTRICT SHOPMOBILITY (07693736)
- People for LLANELLI AND DISTRICT SHOPMOBILITY (07693736)
- More for LLANELLI AND DISTRICT SHOPMOBILITY (07693736)
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 Jul 2015 | AR01 | Annual return made up to 5 July 2015 no member list | |
08 Jul 2015 | AD01 | Registered office address changed from 3 Murray Street Llanelli Dyfed SA15 1AQ Wales to 3 Murray Street Llanelli Dyfed SA15 1AQ on 8 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from 1 Harddfan Bryn Llanelli Carmarthenshire to 3 Murray Street Llanelli Dyfed SA15 1AQ on 8 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Thomas Dilwyn Bowen as a director on 1 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Sefton Roland Coslett as a director on 24 January 2015 | |
27 Oct 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
20 Aug 2014 | AR01 | Annual return made up to 5 July 2014 no member list | |
14 Nov 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 5 July 2013 | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 5 July 2012 | |
16 Aug 2012 | AP01 | Appointment of Kenneth Denver Rees as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Gwyneth Phillips as a director | |
13 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | TM01 | Termination of appointment of David Leach as a director | |
05 Jul 2011 | NEWINC |
Incorporation
|