(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 4th Mar 2016: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Mar 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Mar 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 99.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 8th Jul 2014. Old Address: Unit 2 Roundabout Court Bedwas House Industrial Estate, Bedwas Caerphilly CF83 8FS
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Mar 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Jan 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Jan 2013 new director was appointed.
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Jan 2013
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 20th Sep 2012. Old Address: Unit 30 Business Development Centre Treforest Industrial Estate Pontypridd R.C.T CF37 5UR Wales
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Aug 2012 new director was appointed.
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Aug 2012
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, August 2012
| incorporation
|
Free Download
(10 pages)
|
(CH01) On Thu, 2nd Aug 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, August 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed torchwood wales LTDcertificate issued on 14/08/12
filed on: 14th, August 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 20th Mar 2012. Old Address: Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Mar 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Mar 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Mar 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Mon, 1st Mar 2010
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 20th May 2009 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On Mon, 30th Mar 2009 Appointment terminated director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 28th Aug 2008 with complete member list
filed on: 28th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Fri, 30th Nov 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 30th Nov 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 30th Nov 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 30th Nov 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Thu, 8th Nov 2007. Value of each share 1 £, total number of shares: 99.
filed on: 30th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Thu, 8th Nov 2007. Value of each share 1 £, total number of shares: 99.
filed on: 30th, November 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/10/07 from: llanover house, llanover road pontypridd mid glamorgan CF37 4DY
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/10/07 from: llanover house, llanover road pontypridd mid glamorgan CF37 4DY
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(13 pages)
|
(288a) On Thu, 1st Mar 2007 New secretary appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Mar 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st Mar 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st Mar 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st Mar 2007 New secretary appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Mar 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Mar 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 1st Mar 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|