Orpington
BR5 3RS
Director Name | Kathryn Maria Tyler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2008) |
Role | Pharmacist |
Correspondence Address | 6 Tudor Gardens Machen Caerphilly CF83 8PD Wales |
Director Name | Mrs Gwynneth Davies |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2008) |
Role | Retired |
Correspondence Address | 8 Oakfield Gardens Royal Oak Machen Caerphilly Mid Glamorgan CF83 8RS Wales |
Director Name | Mr Hywel Thomas Davies |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 1995) |
Role | Pharmacist |
Correspondence Address | Westwinds 1 Heol Pwll Y Pant Caerphilly Mid Glamorgan CF8 2ND Wales |
Secretary Name | Mr Hywel Thomas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | Westwinds 1 Heol Pwll Y Pant Caerphilly Mid Glamorgan CF8 2ND Wales |
Secretary Name | Mrs Gwynneth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 March 2008) |
Role | Retired |
Correspondence Address | 8 Oakfield Gardens Royal Oak Machen Caerphilly Mid Glamorgan CF83 8RS Wales |
Director Name | Sharon Elizabeth Tyler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(23 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2008) |
Role | Teacher |
Correspondence Address | Westwinds 1 Heol Pwll Y Pant Caerphilly Mid Glamorgan CF83 2ND Wales |
Director Name | Geoffrey James Thomas |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(26 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 January 2003) |
Role | Pharmacist |
Correspondence Address | 2 Heol Y Coed Rhiwbina Cardiff Mid Glamorgan CF14 6HP Wales |
Director Name | Peter Granville Tyler |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | 6 Tudor Gardens Machen Caerphilly Mid Glamorgan CF83 8PD Wales |
Secretary Name | Mrs Kathryn Maria Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(32 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 2008) |
Role | Pharmicist |
Country of Residence | Wales |
Correspondence Address | Uplands Blackbrook Lane Caerphilly Mountain Caerphilly CF83 1NF Wales |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Lyn John Aubrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(32 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 November 2008) |
Role | Pharmacist |
Correspondence Address | 1 Cedarwood Close Afon Village Rogerstone Newport NP10 0JZ Wales |
Secretary Name | Mrs Jennifer Anne Brierley |
---|---|
Status | Resigned |
Appointed | 30 April 2008(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(38 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(40 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2018(42 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(46 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1k at £1 | Admenta Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 August 2007 | Delivered on: 29 August 2007 Satisfied on: 30 April 2008 Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as heol penalta gelligaer 31 tonyfelin rd caerphilly heol bro wen caerphilly,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
1 June 2007 | Delivered on: 11 June 2007 Satisfied on: 23 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pharmacy unit at court house medical centre heol bro wen caerphilly mid glamorgan. See the mortgage charge document for full details. Fully Satisfied |
1 June 2007 | Delivered on: 11 June 2007 Satisfied on: 23 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor pharmacy k/a gelligaer pharmacy penallta gelligaer and residentialflat above all amounts by way of rent, R. see the mortgage charge document for full details. Fully Satisfied |
19 April 2007 | Delivered on: 26 April 2007 Satisfied on: 23 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 September 2023 | Notification of Dunamis Mind Accelerator Limited as a person with significant control on 31 August 2023 (2 pages) |
---|---|
12 September 2023 | Cessation of Admenta Holdings Limited as a person with significant control on 31 August 2023 (1 page) |
11 September 2023 | Resolutions
|
5 September 2023 | Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages) |
5 September 2023 | Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page) |
4 September 2023 | Company name changed hywel davies (caerphilly) LIMITED\certificate issued on 04/09/23
|
4 September 2023 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 4 September 2023 (1 page) |
15 August 2023 | Resolutions
|
15 August 2023 | Solvency Statement dated 15/08/23 (1 page) |
15 August 2023 | Statement of capital on 15 August 2023
|
15 August 2023 | Statement by Directors (1 page) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
12 September 2022 | Memorandum and Articles of Association (33 pages) |
12 September 2022 | Resolutions
|
9 September 2022 | Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page) |
8 September 2022 | Statement of company's objects (2 pages) |
7 September 2022 | Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages) |
19 May 2022 | Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
30 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
24 December 2018 | Confirmation statement made on 24 December 2018 with updates (5 pages) |
9 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
4 January 2018 | Appointment of Mr Marcus Hilger as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
8 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
18 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
2 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
14 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Secretary's details changed for Mrs Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mrs Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mrs Jennifer Anne Brierley on 1 October 2009 (1 page) |
12 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
12 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Appointment terminated secretary kathryn tyler (1 page) |
28 January 2009 | Appointment terminated secretary kathryn tyler (1 page) |
19 November 2008 | Appointment terminated director lyn aubrey (1 page) |
19 November 2008 | Appointment terminated director lyn aubrey (1 page) |
15 July 2008 | Director appointed andrew john willetts (1 page) |
15 July 2008 | Director appointed andrew john willetts (1 page) |
15 July 2008 | Director appointed peter smerdon (1 page) |
15 July 2008 | Director appointed peter smerdon (1 page) |
14 July 2008 | Director appointed lyn john aubrey (1 page) |
14 July 2008 | Director appointed lyn john aubrey (1 page) |
11 July 2008 | Secretary appointed jennifer anne brierley (1 page) |
11 July 2008 | Secretary appointed jennifer anne brierley (1 page) |
9 July 2008 | Appointment terminated director sharon tyler (1 page) |
9 July 2008 | Appointment terminated director peter tyler (1 page) |
9 July 2008 | Appointment terminated director peter tyler (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from court house medical centre heol bro wen caerphilly mid glamorgan CF83 3GH (1 page) |
9 July 2008 | Appointment terminated director kathryn tyler (1 page) |
9 July 2008 | Appointment terminated director gwynneth davies (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from court house medical centre heol bro wen caerphilly mid glamorgan CF83 3GH (1 page) |
9 July 2008 | Appointment terminated director sharon tyler (1 page) |
9 July 2008 | Appointment terminated director gwynneth davies (1 page) |
9 July 2008 | Appointment terminated director kathryn tyler (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2008 | Memorandum and Articles of Association (5 pages) |
24 April 2008 | Memorandum and Articles of Association (5 pages) |
22 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 March 2008 | Secretary appointed kathryn maria tyler (2 pages) |
27 March 2008 | Secretary appointed kathryn maria tyler (2 pages) |
18 March 2008 | Appointment terminated secretary gwynneth davies (1 page) |
18 March 2008 | Appointment terminated secretary gwynneth davies (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Particulars of mortgage/charge (5 pages) |
11 June 2007 | Particulars of mortgage/charge (5 pages) |
11 June 2007 | Particulars of mortgage/charge (5 pages) |
11 June 2007 | Particulars of mortgage/charge (5 pages) |
26 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members
|
1 February 2006 | Return made up to 31/12/05; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: celtic house caxton place pentwyn cardiff CF23 8HA (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: celtic house caxton place pentwyn cardiff CF23 8HA (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: west winds 1 heol pwll y pant energlyn caerphilly CF83 2ND (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: west winds 1 heol pwll y pant energlyn caerphilly CF83 2ND (1 page) |
5 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
20 December 2002 | Return made up to 31/12/02; full list of members
|
20 December 2002 | Return made up to 31/12/02; full list of members
|
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
18 April 2001 | Return made up to 31/12/00; full list of members
|
18 April 2001 | Return made up to 31/12/00; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members
|
27 February 1996 | Return made up to 31/12/95; no change of members
|
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 January 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
19 January 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
16 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
16 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 January 1994 | Return made up to 31/12/93; no change of members
|
11 January 1994 | Return made up to 31/12/93; no change of members
|
4 February 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
4 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
4 February 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
4 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
3 June 1992 | Accounts for a small company made up to 30 April 1991 (3 pages) |
3 June 1992 | Accounts for a small company made up to 30 April 1991 (3 pages) |
19 March 1992 | Return made up to 31/12/91; full list of members (8 pages) |
19 March 1992 | Return made up to 31/12/91; full list of members (8 pages) |
23 April 1991 | Ad 27/03/91--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
23 April 1991 | Ad 27/03/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 April 1991 | Nc inc already adjusted 27/03/91 (1 page) |
23 April 1991 | Ad 27/03/91--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
23 April 1991 | Resolutions
|
23 April 1991 | Nc inc already adjusted 27/03/91 (1 page) |
23 April 1991 | Resolutions
|
23 April 1991 | Ad 27/03/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 February 1991 | Return made up to 31/12/90; no change of members (4 pages) |
11 February 1991 | Return made up to 31/12/90; no change of members (4 pages) |
24 October 1985 | Accounts made up to 30 April 1984 (10 pages) |
24 October 1985 | Accounts made up to 30 April 1984 (10 pages) |
16 May 1983 | Accounts made up to 31 December 1982 (9 pages) |
16 May 1983 | Accounts made up to 31 December 1982 (9 pages) |
8 January 1976 | Incorporation (16 pages) |
8 January 1976 | Incorporation (16 pages) |