Advanced company searchLink opens in new window

GROWING GWENDRAETH CIC

Company number 12426423

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)
04 Mar 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
07 Feb 2024 AA Micro company accounts made up to 31 March 2023
16 Jan 2024 AP01 Appointment of Mr Anthony Evans as a director on 13 December 2023
20 Feb 2023 CERTNM Company name changed gwendraeth organic CIC\certificate issued on 20/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
19 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
19 Feb 2023 TM01 Termination of appointment of Alexandra Nicholas as a director on 14 February 2023
30 Jan 2023 AA Micro company accounts made up to 31 March 2022
19 Dec 2022 TM01 Termination of appointment of Carolyn Moody as a director on 18 December 2022
05 Dec 2022 TM01 Termination of appointment of Keri Stocks as a director on 12 July 2022
05 Dec 2022 TM01 Termination of appointment of David Ricketts as a director on 12 July 2022
05 Dec 2022 TM01 Termination of appointment of Roger Micheal Hitchings as a director on 17 September 2022
01 May 2022 AP01 Appointment of Tasha Anne Reilly as a director on 14 April 2022
01 May 2022 AP01 Appointment of Carolyn Moody as a director on 14 April 2022
01 May 2022 TM01 Termination of appointment of Christoph Konrad as a director on 14 April 2022
12 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
12 Feb 2022 TM01 Termination of appointment of Martin Joseph Samphire as a director on 6 February 2022
20 Jan 2022 AP01 Appointment of Mrs Alexandra Nicholas as a director on 8 December 2021
20 Jan 2022 CH03 Secretary's details changed for Ms Lauren Faithful on 19 January 2022
20 Jan 2022 AD01 Registered office address changed from Top Meadow Bancffosfelen Pontyberem Llanelli Carmarthenshire SA15 5HP to Pedol View Bryncethin Road Garnant Ammanford SA18 1YS on 20 January 2022
06 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 AP03 Appointment of Ms Lauren Faithful as a secretary on 29 September 2021
29 Sep 2021 TM02 Termination of appointment of Martin Joseph Samphire as a secretary on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Dawn Susan Morgan as a director on 16 September 2021
21 Jul 2021 AP01 Appointment of Ms Keri Stocks as a director on 10 July 2021
21 Jul 2021 AP01 Appointment of Mr David Ricketts as a director on 10 July 2021