- Company Overview for HELFA GELF CYFYNGEDIG (07773981)
- Filing history for HELFA GELF CYFYNGEDIG (07773981)
- People for HELFA GELF CYFYNGEDIG (07773981)
- More for HELFA GELF CYFYNGEDIG (07773981)
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) |
---|---|---|---|
03 May 2018 | AP01 | Appointment of Anne Frances Henry as a director on 24 April 2018 | |
13 Feb 2018 | AP01 | Appointment of Mrs Rebecca Jane Parrin as a director on 13 December 2017 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
27 Mar 2017 | ANNOTATION |
Rectified AP01 was removed from the public register on 30/05/17 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
27 Mar 2017 | ANNOTATION |
Rectified AP01 was removed from the public register on 30/05/17 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
27 Mar 2017 | AP01 | Appointment of Susan Arney as a director on 20 December 2016 | |
27 Mar 2017 | ANNOTATION |
Rectified AP01 was removed from the public register on 29/06/2017 as it was factually inaccurate.
|
|
27 Mar 2017 | TM01 | Termination of appointment of Christopher Robert Coxon as a director on 15 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Judith Leila Samuel as a director on 3 February 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
09 Sep 2016 | CH01 | Director's details changed for Natalie Susan Walls on 9 September 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Christopher Robert Coxon on 9 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Peter Edward Revell as a director on 3 February 2016 | |
09 Sep 2016 | AP01 | Appointment of Miss Tara Dean as a director on 3 February 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from 19 Trinity Square Llandudno Conwy LL30 2rd to C/O Mills & Co Accountants 16 Trinity Square Llandudno Conwy LL30 2RB on 8 September 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | AR01 | Annual return made up to 14 September 2015 no member list | |
15 May 2015 | AD01 | Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS to 19 Trinity Square Llandudno Conwy LL30 2rd on 15 May 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 | Annual return made up to 14 September 2014 no member list | |
25 Feb 2014 | TM01 | Termination of appointment of Llinos Lanini as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 | Annual return made up to 14 September 2013 no member list |