Advanced company searchLink opens in new window

ST DAVID'S SNOOKER CLUB LIMITED

Company number 10575008

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
20 Feb 2024 PSC04 Change of details for Mr Peter Stocks as a person with significant control on 18 August 2023
20 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
25 Sep 2023 AD01 Registered office address changed from Frondeg Cefnllan Lane Llanbadarn Fawr Aberystwyth Ceredigion SY23 3AP Wales to Bryncrug Penrhyncoch Aberystwyth Ceredigion SY23 3EH on 25 September 2023
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
15 Feb 2022 TM01 Termination of appointment of John Raymond Davies as a director on 15 June 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 TM01 Termination of appointment of Richard Bryn Llewelyn Edwards as a director on 10 June 2020
05 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
01 Feb 2019 AA Micro company accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
19 Oct 2018 AA Micro company accounts made up to 31 December 2017
27 Feb 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
25 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
25 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 15
25 Feb 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
11 May 2017 AP01 Appointment of Mr Robert Christopher Williams as a director on 1 May 2017
09 May 2017 AP03 Appointment of Mr Robert Christopher Williams as a secretary on 5 May 2017
16 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
30 Jan 2017 AD02 Register inspection address has been changed to Frondeg Cefnllan Lane Llanbadarn Fawr Aberystwyth Ceredigion SY23 3AP