Doncaster
DN4 5RA
Director Name | Mr David Rees Evans |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2014(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 May 2021) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Premier House Carolina Court Doncaster DN4 5RA |
Secretary Name | Mr David Rees Evans |
---|---|
Status | Closed |
Appointed | 29 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 11 May 2021) |
Role | Company Director |
Correspondence Address | Premier House Carolina Court Doncaster DN4 5RA |
Director Name | Anthony John Derbyshire |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Castle Green St. Georges Super Ely Cardiff South Glamorgan CF5 6EX Wales |
Director Name | Mrs Helen Margaret Thomas |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Charity Director |
Correspondence Address | Hillcrest Henfwlch Road Carmarthen Dyfed SA33 6AA Wales |
Director Name | Rose O'Driscoll |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Derwen Road Pontyclun Mid Glamorgan CF72 9EJ Wales |
Director Name | Keri Lewis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 21 Glynderi Tanerdy Carmarthen Dyfed SA31 2HD Wales |
Director Name | Michael Herbert Moore |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Waen Uchaf Llanbedr Y Cennin Conwy Gwynedd LL32 8UR Wales |
Secretary Name | Alexandra Mary Jaundrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bryn Celyn Colwyn Bay Conwy LL29 6DH Wales |
Director Name | Gwilym Eifion Pritchard |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2006) |
Role | Consumer Services |
Country of Residence | Wales |
Correspondence Address | Bryn Awel Heol Penlanffos Tanerdy Camarthen Camarthenshire SA31 2AL Wales |
Director Name | Ruth Primrose Jefferies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 April 2012) |
Role | Charity Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Teg Trallong Brecon Powys LD3 8HP Wales |
Director Name | Andrea Roberts |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 October 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Graianfryn Llanwnda Caernarfon Gwynedd LL54 7YB Wales |
Director Name | Mr James Nicholas Barry |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 January 2018) |
Role | Retired Bursar |
Country of Residence | Wales |
Correspondence Address | Braeside Pwllycrochan Avenue Colwyn Bay Conway LL29 7BW Wales |
Secretary Name | Janet Pardue-Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2007) |
Role | CEO |
Country of Residence | Wales |
Correspondence Address | Ynys Cu House Ystalyfera Swansea SA9 2HB Wales |
Director Name | Ms Sioned-Mair Mair Richards |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2009) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 18 Lyons Street Sheffield South Yorkshire S4 7QS |
Director Name | Elizabeth Williams |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tir Heledd Ffordd Henllan St Asaph Denbighshire LL17 0BT Wales |
Director Name | Mrs Felicity Gervase Fletcher |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2015) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Tyn Y Pwll Corbetts Lane Caerphilly CF83 3HX Wales |
Secretary Name | Helen Clare Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 18 Blende Road Llandeilo Dyfed SA19 6NE Wales |
Director Name | Prof Stephen Wynne Prosser |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pant Glasparc Llandeilo Carms SA19 7HN Wales |
Director Name | John Leslie Hill-Tout |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glenwin Cottage Cardiff Road Mwyndy Pontyclun Mid Glamorgan CF72 8PP Wales |
Director Name | Mr Peter Clive Johns |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 January 2010) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6, Chapel Orchard Abergavenny Monmouthshire NP7 7BQ Wales |
Director Name | Margaret Palmer Bell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eversley Road Sketty Swansea West Glamorgan SA2 9DA Wales |
Secretary Name | Stephanie Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2011) |
Role | Chief Executive |
Correspondence Address | 51 Glanmor Road Uplands Swansea West Glamorgan SA2 0PX Wales |
Director Name | Mr Keith Ingham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2018) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Premier House Carolina Court Doncaster DN4 5RA |
Secretary Name | Richard Hoffman |
---|---|
Status | Resigned |
Appointed | 18 October 2011(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | 47 Walter Road Swansea Glamorgan SA1 5PW Wales |
Director Name | Mr Keith Martin Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 2016) |
Role | Project Co-Ordinator |
Country of Residence | Wales |
Correspondence Address | 47 Walter Road Swansea Glamorgan SA1 5PW Wales |
Director Name | Ms Nicola Jane Twigg |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2016) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Walter Road Swansea Glamorgan SA1 5PW Wales |
Director Name | Ms Nicola Elaine Savage |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2017) |
Role | Broadcast Assistant/Researcher/Producer |
Country of Residence | Wales |
Correspondence Address | 17 Clos Alyn Pontprennau Cardiff CF23 8LB Wales |
Website | relatecymru.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01792 480088 |
Telephone region | Swansea |
Registered Address | Premier House Carolina Court Doncaster DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £846,191 |
Net Worth | £138,690 |
Cash | £191,003 |
Current Liabilities | £102,610 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (1 page) |
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 March 2018 | Resolutions
|
23 February 2018 | Termination of appointment of James Nicholas Barry as a director on 30 January 2018 (1 page) |
23 February 2018 | Termination of appointment of Keith Ingham as a director on 30 January 2018 (1 page) |
23 February 2018 | Termination of appointment of Margaret Palmer Bell as a director on 30 January 2018 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (26 pages) |
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (26 pages) |
30 May 2017 | Termination of appointment of Nicola Elaine Savage as a director on 24 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Nicola Elaine Savage as a director on 24 April 2017 (1 page) |
25 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
25 May 2017 | Registered office address changed from 47 Walter Road Swansea Glamorgan SA1 5PW to Premier House Carolina Court Doncaster DN4 5RA on 25 May 2017 (1 page) |
25 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
25 May 2017 | Registered office address changed from 47 Walter Road Swansea Glamorgan SA1 5PW to Premier House Carolina Court Doncaster DN4 5RA on 25 May 2017 (1 page) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
1 November 2016 | Termination of appointment of Keith Martin Jones as a director on 26 July 2016 (1 page) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
1 November 2016 | Termination of appointment of Keith Martin Jones as a director on 26 July 2016 (1 page) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
14 July 2016 | Appointment of Ms Nicola Elaine Savage as a director on 22 March 2016 (2 pages) |
14 July 2016 | Appointment of Ms Nicola Elaine Savage as a director on 22 March 2016 (2 pages) |
2 February 2016 | Termination of appointment of Nicola Jane Twigg as a director on 24 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Nicola Jane Twigg as a director on 24 January 2016 (1 page) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
29 October 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
29 October 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
26 October 2015 | Termination of appointment of Felicity Gervase Fletcher as a director on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Felicity Gervase Fletcher as a director on 30 September 2015 (1 page) |
14 May 2015 | Termination of appointment of Richard Hoffman as a secretary (1 page) |
14 May 2015 | Termination of appointment of Richard Hoffman as a secretary (1 page) |
13 May 2015 | Secretary's details changed for Treasurer Richard Hoffman on 29 April 2015 (1 page) |
13 May 2015 | Secretary's details changed for Treasurer Richard Hoffman on 29 April 2015 (1 page) |
13 May 2015 | Appointment of Mr David Rees Evans as a secretary on 29 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr David Rees Evans as a secretary on 29 April 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Secretary Richard Hoffman on 29 April 2015 (1 page) |
8 May 2015 | Secretary's details changed for Secretary Richard Hoffman on 29 April 2015 (1 page) |
30 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
30 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
3 November 2014 | Annual return made up to 23 October 2014 no member list (8 pages) |
3 November 2014 | Termination of appointment of John Leslie Hill-Tout as a director on 28 October 2014 (1 page) |
3 November 2014 | Appointment of Ms Nicola Jane Twigg as a director on 23 September 2014 (2 pages) |
3 November 2014 | Appointment of Ms Nicola Jane Twigg as a director on 23 September 2014 (2 pages) |
3 November 2014 | Annual return made up to 23 October 2014 no member list (8 pages) |
3 November 2014 | Appointment of Mr David Rees Evans as a director on 25 March 2014 (2 pages) |
3 November 2014 | Termination of appointment of John Leslie Hill-Tout as a director on 28 October 2014 (1 page) |
3 November 2014 | Appointment of Mr David Rees Evans as a director on 25 March 2014 (2 pages) |
19 December 2013 | Accounts made up to 31 March 2013 (24 pages) |
19 December 2013 | Accounts made up to 31 March 2013 (24 pages) |
30 October 2013 | Termination of appointment of Andrea Roberts as a director (1 page) |
30 October 2013 | Annual return made up to 23 October 2013 no member list (7 pages) |
30 October 2013 | Termination of appointment of Andrea Roberts as a director (1 page) |
30 October 2013 | Termination of appointment of Andrea Roberts as a director (1 page) |
30 October 2013 | Termination of appointment of Andrea Roberts as a director (1 page) |
30 October 2013 | Termination of appointment of Elizabeth Williams as a director (1 page) |
30 October 2013 | Termination of appointment of Elizabeth Williams as a director (1 page) |
30 October 2013 | Termination of appointment of Elizabeth Williams as a director (1 page) |
30 October 2013 | Termination of appointment of Elizabeth Williams as a director (1 page) |
30 October 2013 | Annual return made up to 23 October 2013 no member list (7 pages) |
13 November 2012 | Accounts made up to 31 March 2012 (30 pages) |
13 November 2012 | Accounts made up to 31 March 2012 (30 pages) |
7 November 2012 | Annual return made up to 23 October 2012 no member list (9 pages) |
7 November 2012 | Annual return made up to 23 October 2012 no member list (9 pages) |
21 May 2012 | Appointment of Mr Keith Jones as a director (2 pages) |
21 May 2012 | Termination of appointment of Ruth Jefferies as a director (1 page) |
21 May 2012 | Appointment of Mr Keith Jones as a director (2 pages) |
21 May 2012 | Termination of appointment of Ruth Jefferies as a director (1 page) |
3 January 2012 | Accounts made up to 31 March 2011 (29 pages) |
3 January 2012 | Accounts made up to 31 March 2011 (29 pages) |
14 November 2011 | Termination of appointment of Stephanie Hoffman as a secretary (1 page) |
14 November 2011 | Appointment of Secretary Richard Hoffman as a secretary (1 page) |
14 November 2011 | Appointment of Secretary Richard Hoffman as a secretary (1 page) |
14 November 2011 | Termination of appointment of Michael Moore as a director (1 page) |
14 November 2011 | Termination of appointment of Michael Moore as a director (1 page) |
14 November 2011 | Annual return made up to 23 October 2011 no member list (9 pages) |
14 November 2011 | Annual return made up to 23 October 2011 no member list (9 pages) |
14 November 2011 | Termination of appointment of Stephanie Hoffman as a secretary (1 page) |
10 November 2010 | Appointment of Mr Keith Ingham as a director (2 pages) |
10 November 2010 | Termination of appointment of Stephen Prosser as a director (1 page) |
10 November 2010 | Termination of appointment of Peter Johns as a director (1 page) |
10 November 2010 | Appointment of Mr Richard Hoffman as a director (2 pages) |
10 November 2010 | Appointment of Mr Keith Ingham as a director (2 pages) |
10 November 2010 | Annual return made up to 23 October 2010 no member list (11 pages) |
10 November 2010 | Termination of appointment of Peter Johns as a director (1 page) |
10 November 2010 | Appointment of Mr Richard Hoffman as a director (2 pages) |
10 November 2010 | Annual return made up to 23 October 2010 no member list (11 pages) |
10 November 2010 | Termination of appointment of Stephen Prosser as a director (1 page) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (32 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (32 pages) |
16 November 2009 | Annual return made up to 23 October 2009 no member list (8 pages) |
16 November 2009 | Director's details changed for Elizabeth Williams on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Elizabeth Williams on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Ruth Primrose Jefferies on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrea Roberts on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Herbert Moore on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Ruth Primrose Jefferies on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Herbert Moore on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Margaret Palmer Bell on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Felicity Gervase Fletcher on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Felicity Gervase Fletcher on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for John Leslie Hill-Tout on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Clive Johns on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Margaret Palmer Bell on 23 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 23 October 2009 no member list (8 pages) |
16 November 2009 | Director's details changed for Professor Stephen Wynne Prosser on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Nicholas Barry on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Nicholas Barry on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Clive Johns on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrea Roberts on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Professor Stephen Wynne Prosser on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for John Leslie Hill-Tout on 23 October 2009 (2 pages) |
13 August 2009 | Appointment terminated director sioned richards (1 page) |
13 August 2009 | Appointment terminated director sioned richards (1 page) |
11 June 2009 | 23/10/08 amend (13 pages) |
11 June 2009 | 23/10/08 amend (13 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (26 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (26 pages) |
17 December 2008 | Memorandum and Articles of Association (15 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Annual return made up to 23/10/08 (5 pages) |
17 December 2008 | Annual return made up to 23/10/08 (5 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Memorandum and Articles of Association (15 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from ty merthyr little water street carmarthen SA31 1ER (1 page) |
26 August 2008 | Secretary appointed stephanie hoffman (2 pages) |
26 August 2008 | Secretary appointed stephanie hoffman (2 pages) |
26 August 2008 | Appointment terminated secretary helen morris (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from ty merthyr little water street carmarthen SA31 1ER (1 page) |
26 August 2008 | Appointment terminated secretary helen morris (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (24 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (24 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
13 December 2007 | Annual return made up to 23/10/07 (2 pages) |
13 December 2007 | Annual return made up to 23/10/07 (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (1 page) |
28 October 2007 | Secretary resigned (1 page) |
28 October 2007 | New secretary appointed (1 page) |
28 October 2007 | New director appointed (1 page) |
28 October 2007 | Secretary resigned (1 page) |
28 October 2007 | New director appointed (1 page) |
28 October 2007 | New director appointed (1 page) |
28 October 2007 | New secretary appointed (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Registered office changed on 15/03/07 from: 8 rivieres avenue colwyn bay conwy LL29 7DP (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Registered office changed on 15/03/07 from: 8 rivieres avenue colwyn bay conwy LL29 7DP (1 page) |
12 March 2007 | Company name changed relate cymru consortium\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed relate cymru consortium\certificate issued on 12/03/07 (2 pages) |
16 November 2006 | Annual return made up to 23/10/06
|
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Annual return made up to 23/10/06
|
16 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
18 November 2005 | Annual return made up to 23/10/05
|
18 November 2005 | Annual return made up to 23/10/05
|
3 November 2004 | Annual return made up to 23/10/04
|
3 November 2004 | Annual return made up to 23/10/04
|
6 September 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
6 September 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 November 2003 | Annual return made up to 23/10/03
|
20 November 2003 | Annual return made up to 23/10/03
|
17 November 2003 | Secretary's particulars changed (1 page) |
17 November 2003 | Secretary's particulars changed (1 page) |
23 October 2002 | Incorporation (42 pages) |
23 October 2002 | Incorporation (42 pages) |