Download leads from Nexok and grow your business. Find out more

Age Concern Morgannwg Trading Limited

Documents

Total Documents141
Total Pages710

Filing History

15 October 2020Appointment of Mr Christopher John Ward as a director on 8 October 2020
15 October 2020Termination of appointment of Mary Winter as a director on 8 October 2020
15 October 2020Cessation of Mary Winter as a person with significant control on 8 October 2020
15 October 2020Notification of Christopher John Ward as a person with significant control on 8 October 2020
25 August 2020Accounts for a small company made up to 31 March 2020
5 March 2020Confirmation statement made on 5 March 2020 with no updates
6 September 2019Accounts for a small company made up to 31 March 2019
15 July 2019Appointment of Mr Antony William Worsley as a director on 9 July 2019
12 March 2019Confirmation statement made on 8 March 2019 with no updates
14 February 2019Appointment of Ms Mary Winter as a director on 7 February 2019
14 February 2019Appointment of Mrs Colette Colman as a director on 7 February 2019
14 February 2019Termination of appointment of Anthony Richard Hutchings as a director on 7 February 2019
6 November 2018Accounts for a small company made up to 31 March 2018
5 November 2018Registered office address changed from Principality House 31 Taff Street Pontypridd Mid Glamorgan CF37 4TR to 5 - 7 Mill Street Pontypridd CF37 2SN on 5 November 2018
18 April 2018Confirmation statement made on 8 March 2018 with no updates
4 January 2018Accounts for a small company made up to 31 March 2017
30 March 2017Confirmation statement made on 8 March 2017 with updates
30 March 2017Confirmation statement made on 8 March 2017 with updates
17 September 2016Full accounts made up to 31 March 2016
17 September 2016Full accounts made up to 31 March 2016
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
19 August 2015Accounts for a small company made up to 31 March 2015
19 August 2015Accounts for a small company made up to 31 March 2015
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
17 October 2014Accounts for a small company made up to 31 March 2014
17 October 2014Accounts for a small company made up to 31 March 2014
19 March 2014Director's details changed for Mr Anthony Richard Hutchings on 1 January 2014
19 March 2014Director's details changed for Mr Anthony Richard Hutchings on 1 January 2014
19 March 2014Director's details changed for Mr Anthony Richard Hutchings on 1 January 2014
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
19 March 2014Secretary's details changed for Mrs Rachel Rowlands on 1 January 2014
19 March 2014Secretary's details changed for Mrs Rachel Rowlands on 1 January 2014
19 March 2014Secretary's details changed for Mrs Rachel Rowlands on 1 January 2014
3 January 2014Full accounts made up to 31 March 2013
3 January 2014Full accounts made up to 31 March 2013
20 December 2013Aud stat 519
20 December 2013Aud stat 519
11 September 2013Termination of appointment of Gary Packham as a director
11 September 2013Termination of appointment of Gary Packham as a director
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
20 August 2012Accounts for a small company made up to 31 March 2012
20 August 2012Accounts for a small company made up to 31 March 2012
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
20 March 2012Registered office address changed from 31 Taff Street Pontypridd Mid Glamorgan CF37 4TR on 20 March 2012
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
20 March 2012Registered office address changed from 31 Taff Street Pontypridd Mid Glamorgan CF37 4TR on 20 March 2012
10 October 2011Accounts for a small company made up to 31 March 2011
10 October 2011Accounts for a small company made up to 31 March 2011
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
9 December 2010Accounts for a small company made up to 31 March 2010
9 December 2010Accounts for a small company made up to 31 March 2010
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
10 March 2010Director's details changed for Anthony Richard Hutchings on 1 January 2010
10 March 2010Director's details changed for Anthony Richard Hutchings on 1 January 2010
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
10 March 2010Director's details changed for Anthony Richard Hutchings on 1 January 2010
4 November 2009Full accounts made up to 31 March 2009
4 November 2009Full accounts made up to 31 March 2009
1 September 2009Auditor's resignation
1 September 2009Auditor's resignation
26 March 2009Return made up to 08/03/09; full list of members
26 March 2009Return made up to 08/03/09; full list of members
10 November 2008Registered office changed on 10/11/2008 from 7 gelliwastad road pontypridd mid glamorgan CF37 2BP
10 November 2008Registered office changed on 10/11/2008 from 7 gelliwastad road pontypridd mid glamorgan CF37 2BP
3 November 2008Full accounts made up to 31 March 2008
3 November 2008Full accounts made up to 31 March 2008
16 October 2008Director appointed dr gary andrew packham
16 October 2008Director appointed dr gary andrew packham
3 April 2008Return made up to 08/03/08; full list of members
3 April 2008Return made up to 08/03/08; full list of members
20 December 2007Director resigned
20 December 2007Director resigned
20 September 2007Full accounts made up to 31 March 2007
20 September 2007Full accounts made up to 31 March 2007
4 May 2007New director appointed
4 May 2007New director appointed
3 April 2007Return made up to 08/03/07; full list of members
3 April 2007New director appointed
3 April 2007Return made up to 08/03/07; full list of members
3 April 2007New director appointed
10 March 2007Director resigned
10 March 2007Director resigned
19 January 2007Full accounts made up to 31 March 2006
19 January 2007Full accounts made up to 31 March 2006
21 March 2006Return made up to 08/03/06; full list of members
21 March 2006Return made up to 08/03/06; full list of members
11 January 2006New secretary appointed
11 January 2006New secretary appointed
11 January 2006Full accounts made up to 31 March 2005
11 January 2006Full accounts made up to 31 March 2005
22 December 2005Secretary resigned
22 December 2005Secretary resigned
9 March 2005Return made up to 08/03/05; full list of members
9 March 2005Return made up to 08/03/05; full list of members
24 January 2005Total exemption full accounts made up to 31 March 2004
24 January 2005Total exemption full accounts made up to 31 March 2004
13 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 February 2004Full accounts made up to 31 March 2003
3 February 2004Full accounts made up to 31 March 2003
20 March 2003Return made up to 08/03/03; full list of members
20 March 2003Return made up to 08/03/03; full list of members
24 February 2003Director resigned
24 February 2003New director appointed
24 February 2003Director resigned
24 February 2003New director appointed
27 January 2003Full accounts made up to 31 March 2002
27 January 2003Full accounts made up to 31 March 2002
14 May 2002Return made up to 08/03/02; full list of members
14 May 2002Return made up to 08/03/02; full list of members
21 December 2001Full accounts made up to 31 March 2001
21 December 2001Full accounts made up to 31 March 2001
18 May 2001Return made up to 08/03/01; full list of members
18 May 2001Return made up to 08/03/01; full list of members
30 June 2000Memorandum and Articles of Association
30 June 2000Memorandum and Articles of Association
22 June 2000Company name changed maxiplot LIMITED\certificate issued on 23/06/00
22 June 2000Company name changed maxiplot LIMITED\certificate issued on 23/06/00
18 April 2000New director appointed
18 April 2000Registered office changed on 18/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
18 April 2000New director appointed
18 April 2000New secretary appointed
18 April 2000New secretary appointed
18 April 2000Registered office changed on 18/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
13 April 2000Director resigned
13 April 2000Secretary resigned
13 April 2000Secretary resigned
13 April 2000Director resigned
8 March 2000Incorporation
8 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing