(CS01) Confirmation statement with no updates 3rd November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 13-14 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BW on 8th June 2023 to 7 Banc Yr Afon Gwaelod-Y-Garth Cardiff CF15 9TU
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 21st June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 15th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 25th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 27th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th August 2017
filed on: 15th, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH02) Sub-division of shares on 21st December 2016
filed on: 2nd, March 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, February 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 6th April 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th December 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st December 2012: 2.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Owen Street Rhydyfelin Pontypridd Mid Glamorgan CF37 5HU United Kingdom on 21st February 2013
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th October 2011
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vbf rogers (pontypridd) LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2010
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th February 2010
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2009
| incorporation
|
Free Download
(22 pages)
|