(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 1st June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On Monday 6th June 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL. Change occurred on Wednesday 19th October 2016. Company's previous address: Xchange House 1 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 8th, April 2016
| annual return
|
Free Download
(19 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd April 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 23rd April 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 160100.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(15 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st July 2013 (was Tuesday 31st December 2013).
filed on: 14th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 24th July 2013.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, May 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) 160100.00 GBP is the capital in company's statement on Monday 26th November 2012
filed on: 13th, May 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th December 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, December 2011
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 1st, November 2011
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 11th, August 2011
| resolution
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 1st July 2011 from the Red Forge 9a Station Road Corsham Wiltshire SN13 9EU
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On Friday 17th June 2011 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 17th June 2011 secretary's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 17th June 2011 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On Saturday 11th December 2010 secretary's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th December 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 22nd November 2010 director's details were changed
filed on: 10th, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 22nd November 2010 director's details were changed
filed on: 10th, December 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 20th April 2010 from Business Development Centre 24 Lammas Street Carmarthen Sir Gaerfyrddin SA31 3AL United Kingdom
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th December 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2009 to Friday 31st July 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed havard tisdale (south wales) LIMITEDcertificate issued on 27/09/09
filed on: 25th, September 2009
| change of name
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2008
| incorporation
|
Free Download
(9 pages)
|