Advanced company searchLink opens in new window

AGE CYMRU TRADING LIMITED

Company number 08011995

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)
06 Nov 2016 AA Full accounts made up to 31 March 2016
18 Oct 2016 TM01 Termination of appointment of Richard Andrew Nicholls as a director on 26 August 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
29 Sep 2015 AA Accounts for a small company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
12 Dec 2014 TM01 Termination of appointment of David Beresford Vokes as a director on 1 December 2014
24 Oct 2014 AA Full accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
19 Dec 2013 AP01 Appointment of Mr Ian Thomas as a director
25 Sep 2013 AP01 Appointment of Mr David Beresford Vokes as a director
25 Sep 2013 AP01 Appointment of Mr David Beresford Vokes as a director
25 Sep 2013 AP01 Appointment of Mr David Thyrlus Griffiths as a director
25 Sep 2013 TM01 Termination of appointment of Robert Taylor as a director
25 Sep 2013 TM01 Termination of appointment of Bernadette Fuge as a director
23 Sep 2013 AA Accounts for a small company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
08 Apr 2013 CH03 Secretary's details changed for David Thyrlus Griffiths on 29 March 2013
08 Apr 2013 CH01 Director's details changed for Mr Robert William Taylor on 29 March 2013
08 Apr 2013 CH01 Director's details changed for Mr Richard Andrew Nicholls on 29 March 2013
08 Apr 2013 CH01 Director's details changed for Dr Bernadette Fuge on 28 March 2013
12 Sep 2012 AD01 Registered office address changed from 25 Taff Street Pontypridd Rhondda Cynon Taf CF37 4UA United Kingdom on 12 September 2012
29 Mar 2012 NEWINC Incorporation