Thornhill
Cardiff
CF4 9DF
Wales
Director Name | Mr Neil Alexander Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | Brynteg House Llantrisant Pontyclun Mid Glamorgan CF7 8EY Wales |
Director Name | Mr Reginald Roy Roberts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 35 Grove Drive Pembroke Pembrokshire SA71 5QB Wales |
Director Name | Mr Richard Clive May-Hill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Shambles 5 Westbourne Crescent Whitchurch Cardiff CF14 2BL Wales |
Director Name | Mr Oliver Nugent Breay |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 25 Pwll Y Myn Crescent Peterston Super Ely Cardiff South Glamorgan CF5 6LR Wales |
Secretary Name | Mr Richard Clive May-Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Shambles 5 Westbourne Crescent Whitchurch Cardiff CF14 2BL Wales |
Director Name | John Russell Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 196 Cyncoed Road Cardiff South Glamorgan CF23 6BQ Wales |
Secretary Name | James Shepherd Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(20 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 December 2001) |
Role | Company Director |
Correspondence Address | 10 Valley Road Wotton Under Edge Gloucestershire GL12 7NP Wales |
Director Name | Mr David Peter Bonney |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pemberton House Penllyn Cowbridge Vale Of Glamorgan CF71 7RQ Wales |
Director Name | Mr Terence Andrew Pearce |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Buttercup Court Ty Canol Cwmbran Torfaen NP44 6JY Wales |
Director Name | Mr Richard Peter Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hanstone Close Cirencester Gloucestershire GL7 1WX Wales |
Secretary Name | Katherine Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2006) |
Role | Secretary |
Correspondence Address | 5 Bryn Dewi Sant Miskin Pontyclun Mid Glamorgan CF72 8TJ Wales |
Secretary Name | Mr Charles Nicholas Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 March 2007) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Ty Bont Main Road Peterston Super Ely Vale Of Glamorgan CF5 6LH Wales |
Director Name | Andrew James Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Cottage High Street Cookham Berkshire SL6 9SL |
Director Name | Mr Stephen Michael Brogan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Tranquillity Woodlands Ride Ascot Berkshire SL5 9HN |
Director Name | Jean Francois Jamet |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2007(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sion Hill Place Bath BA1 5SJ |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr James Charles Mardell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ashleigh Park Bampton Tiverton Devon EX16 9LF |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(26 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Jonathan Kingsley Townsend |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2012) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage School Lane East Keswick Leeds Yorkshire LS17 9DA |
Director Name | Stuart Eric Walker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(28 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 24 Thornburn Road Edinburgh EH13 0BQ Scotland |
Director Name | Mr Jeremy John Foster Blood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr John Tennent Terras |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Secretary Name | John Tennent Terras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Andrew Ivel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(30 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Registered Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
200 at £1 | Waverleytbs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2012 | Termination of appointment of Jeremy John Foster Blood as a director on 30 November 2012 (2 pages) |
7 December 2012 | Application to strike the company off the register (3 pages) |
7 December 2012 | Termination of appointment of John Terras as a director (2 pages) |
7 December 2012 | Termination of appointment of John Tennent Terras as a director on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of Jeremy Blood as a director (2 pages) |
7 December 2012 | Application to strike the company off the register (3 pages) |
7 December 2012 | Termination of appointment of John Tennent Terras as a secretary on 30 November 2012 (2 pages) |
7 December 2012 | Termination of appointment of John Terras as a secretary (2 pages) |
31 October 2012 | Termination of appointment of Andrew Ivel as a director on 30 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Andrew Ivel as a director (1 page) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 May 2012 | Company name changed manor house (wine merchants) LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Company name changed manor house (wine merchants) LIMITED\certificate issued on 02/05/12
|
19 April 2012 | Termination of appointment of Jonathan Townsend as a director (2 pages) |
19 April 2012 | Termination of appointment of Jonathan Kingsley Townsend as a director on 13 April 2012 (2 pages) |
19 April 2012 | Appointment of Andrew Ivel as a director on 13 April 2012 (3 pages) |
19 April 2012 | Appointment of Andrew Ivel as a director (3 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 July 2010 | Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 28 July 2010 (2 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on 28 July 2010 (2 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Statement of company's objects (2 pages) |
6 July 2010 | Appointment of Mr Jeremy John Foster Blood as a director (3 pages) |
6 July 2010 | Termination of appointment of William Payne as a director (2 pages) |
6 July 2010 | Appointment of Mr Jeremy John Foster Blood as a director (3 pages) |
6 July 2010 | Appointment of John Tennent Terras as a secretary (3 pages) |
6 July 2010 | Termination of appointment of Stuart Walker as a director (2 pages) |
6 July 2010 | Termination of appointment of Anne Oliver as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Craig Tedford as a director (2 pages) |
6 July 2010 | Appointment of John Tennent Terras as a director (3 pages) |
6 July 2010 | Termination of appointment of Craig Tedford as a director (2 pages) |
6 July 2010 | Appointment of John Tennent Terras as a secretary (3 pages) |
6 July 2010 | Appointment of John Tennent Terras as a director (3 pages) |
6 July 2010 | Termination of appointment of Anne Oliver as a secretary (2 pages) |
6 July 2010 | Termination of appointment of William Payne as a director (2 pages) |
6 July 2010 | Termination of appointment of Stuart Walker as a director (2 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (16 pages) |
2 March 2010 | Appointment of Jonathan Kingsley Townsend as a director (3 pages) |
2 March 2010 | Appointment of Jonathan Kingsley Townsend as a director (3 pages) |
11 February 2010 | Termination of appointment of Andrew Smith as a director (2 pages) |
11 February 2010 | Appointment of Stuart Eric Walker as a director (3 pages) |
11 February 2010 | Termination of appointment of Andrew Smith as a director (2 pages) |
11 February 2010 | Appointment of Stuart Eric Walker as a director (3 pages) |
23 November 2009 | Registered office address changed from Units 22-27 Cooper Road Thornbury Industrial Estate Thornbury Bristol South Gloucestershire BS35 3UW on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Units 22-27 Cooper Road Thornbury Industrial Estate Thornbury Bristol South Gloucestershire BS35 3UW on 23 November 2009 (1 page) |
3 November 2009 | Appointment of Mr William John Payne as a director (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 November 2009 | Termination of appointment of James Mardell as a director (1 page) |
3 November 2009 | Termination of appointment of James Mardell as a director (1 page) |
3 November 2009 | Appointment of Mr William John Payne as a director (6 pages) |
3 November 2009 | Appointment of Mr Craig Tedford as a director (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 November 2009 | Appointment of Mr Craig Tedford as a director (6 pages) |
3 June 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 June 2009 | Director's Change of Particulars / james mardell / 01/10/2008 / HouseName/Number was: , now: 31; Street was: 11 exmoor close, now: ashleigh park; Area was: , now: bampton; Post Code was: EX16 6UR, now: EX16 9LF (1 page) |
3 June 2009 | Director's Change of Particulars / andrew smith / 18/12/2007 / HouseName/Number was: , now: coombe cottage; Street was: 33 gossmore lane, now: high street; Post Town was: marlow, now: cookham; Region was: buckinghamshire, now: berkshire; Post Code was: SL7 1QQ, now: SL6 9SL (1 page) |
3 June 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / james mardell / 01/10/2008 (1 page) |
3 June 2009 | Director's change of particulars / andrew smith / 18/12/2007 (1 page) |
22 May 2009 | Full accounts made up to 31 December 2007 (11 pages) |
22 May 2009 | Full accounts made up to 31 December 2007 (11 pages) |
22 May 2009 | Appointment terminated secretary simon aves (1 page) |
22 May 2009 | Appointment Terminated Secretary simon aves (1 page) |
29 January 2009 | Secretary appointed anne louise oliver (2 pages) |
29 January 2009 | Secretary appointed anne louise oliver (2 pages) |
30 December 2008 | Appointment Terminated Director jean jamet (1 page) |
30 December 2008 | Appointment terminated director stephen brogan (1 page) |
30 December 2008 | Appointment Terminated Director stephen brogan (1 page) |
30 December 2008 | Appointment terminated director jean jamet (1 page) |
5 November 2008 | Director Appointed James Charles Mardell Logged Form (2 pages) |
5 November 2008 | Director appointed james charles mardell logged form (2 pages) |
5 August 2008 | Appointment Terminated Secretary mark stevens (1 page) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
4 August 2008 | Secretary appointed simon howard aves (2 pages) |
25 June 2008 | Return made up to 07/03/08; full list of members (6 pages) |
25 June 2008 | Return made up to 07/03/08; full list of members (6 pages) |
2 May 2008 | Appointment Terminated Director john thomas (1 page) |
2 May 2008 | Appointment terminated director john thomas (1 page) |
2 May 2008 | Appointment terminated director terence pearce (1 page) |
2 May 2008 | Appointment Terminated Director neil williams (1 page) |
2 May 2008 | Appointment Terminated Secretary charles brain (1 page) |
2 May 2008 | Appointment terminated director neil williams (1 page) |
2 May 2008 | Appointment terminated director richard davies (1 page) |
2 May 2008 | Appointment terminated secretary charles brain (1 page) |
2 May 2008 | Appointment Terminated Director richard davies (1 page) |
2 May 2008 | Appointment Terminated Director terence pearce (1 page) |
1 May 2008 | Secretary appointed mark stevens (2 pages) |
1 May 2008 | Director appointed jean francois jamet (2 pages) |
1 May 2008 | Director appointed andrew james smith (2 pages) |
1 May 2008 | Secretary appointed mark stevens (2 pages) |
1 May 2008 | Director appointed andrew james smith (2 pages) |
1 May 2008 | Director appointed jean francois jamet (2 pages) |
16 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
16 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: the cardiff brewery crawshay street cardiff south glamorgan CF10 1SP (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: the cardiff brewery crawshay street cardiff south glamorgan CF10 1SP (1 page) |
26 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
26 March 2007 | Return made up to 07/03/07; full list of members (8 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
26 March 2007 | Return made up to 07/03/07; full list of members (8 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
20 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
20 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members
|
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
1 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
24 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 07/03/04; full list of members
|
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
7 February 2004 | Director resigned (2 pages) |
7 February 2004 | Director resigned (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | New director appointed (3 pages) |
6 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
6 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
1 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
1 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members
|
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members
|
20 June 2000 | Registered office changed on 20/06/00 from: the old brewery 49 st mary street po box 53 cardiff CF10 1SP (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: the old brewery 49 st mary street po box 53 cardiff CF10 1SP (2 pages) |
23 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 07/03/00; full list of members
|
21 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
8 April 1999 | Return made up to 07/03/99; full list of members (11 pages) |
8 April 1999 | Return made up to 07/03/99; full list of members (11 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
21 April 1998 | Full accounts made up to 30 September 1997 (57 pages) |
21 April 1998 | Full accounts made up to 30 September 1997 (57 pages) |
13 March 1998 | Return made up to 07/03/98; full list of members (11 pages) |
13 March 1998 | Return made up to 07/03/98; full list of members
|
21 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
21 March 1997 | Return made up to 07/03/97; full list of members (8 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
21 March 1997 | Return made up to 07/03/97; full list of members (8 pages) |
12 March 1996 | Return made up to 07/03/96; full list of members (8 pages) |
12 March 1996 | Return made up to 07/03/96; full list of members (8 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
21 March 1995 | Return made up to 07/03/95; full list of members (8 pages) |
21 March 1995 | Return made up to 07/03/95; full list of members (8 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 March 1994 | Return made up to 07/03/94; full list of members (7 pages) |
19 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1993 | Return made up to 08/03/93; full list of members (9 pages) |
13 March 1992 | Return made up to 08/03/92; no change of members (6 pages) |
15 April 1991 | Return made up to 07/03/91; no change of members (6 pages) |
14 May 1990 | Return made up to 08/03/90; full list of members (5 pages) |
14 May 1990 | Return made up to 08/03/90; full list of members (5 pages) |
5 June 1989 | Return made up to 09/03/89; full list of members (6 pages) |
5 June 1989 | Return made up to 09/03/89; full list of members (6 pages) |
2 December 1988 | Return made up to 28/10/88; full list of members (5 pages) |
2 December 1988 | Return made up to 28/10/88; full list of members (5 pages) |
22 September 1987 | Return made up to 10/08/87; full list of members (4 pages) |
22 September 1987 | Return made up to 10/08/87; full list of members (4 pages) |
9 September 1986 | Return made up to 31/12/85; full list of members (4 pages) |
9 September 1986 | Return made up to 31/12/85; full list of members (4 pages) |
4 November 1981 | Incorporation (15 pages) |
4 November 1981 | Incorporation (15 pages) |