Total Documents | 140 |
---|
Total Pages | 657 |
---|
14 January 2021 | Total exemption full accounts made up to 30 June 2020 |
---|---|
11 September 2020 | Termination of appointment of Martin Lloyd Gravelle as a director on 4 August 2020 |
11 September 2020 | Notification of Thornes Llanelli Ltd as a person with significant control on 4 August 2020 |
6 August 2020 | Registered office address changed from 25 Ger Yr Ysgol Burry Port SA16 0FT to 24 Old Road Llanelli SA15 3HP on 6 August 2020 |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 |
4 February 2020 | Part of the property or undertaking has been released and no longer forms part of charge 058142960003 |
4 February 2020 | Satisfaction of charge 058142960001 in full |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
18 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
24 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
24 November 2014 | Appointment of Mr James Richard Thorne as a director on 3 October 2014 |
24 November 2014 | Appointment of Mr James Richard Thorne as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of Hywel Wyn Gravell as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of Steffan Lloyd Gravell as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of Aled Lloyd Gravell as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of Aled Lloyd Gravell as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of William Wynne Gravell as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of William Wynne Gravell as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of Steffan Lloyd Gravell as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of Hywel Wyn Gravell as a director on 3 October 2014 |
24 November 2014 | Appointment of Mr James Richard Thorne as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of Aled Lloyd Gravell as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of William Wynne Gravell as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of Steffan Lloyd Gravell as a director on 3 October 2014 |
24 November 2014 | Termination of appointment of Hywel Wyn Gravell as a director on 3 October 2014 |
21 November 2014 | Termination of appointment of Hywel Wyn Gravell as a secretary on 3 October 2014 |
21 November 2014 | Termination of appointment of Hywel Wyn Gravell as a secretary on 3 October 2014 |
21 November 2014 | Termination of appointment of Hywel Wyn Gravell as a secretary on 3 October 2014 |
21 November 2014 | Termination of appointment of Cathryn Elisabeth Gravell as a director on 3 October 2014 |
21 November 2014 | Termination of appointment of Cathryn Elisabeth Gravell as a director on 3 October 2014 |
21 November 2014 | Registered office address changed from 60a Bridge Street Llangennech Carmarthenshire SA14 8TN to 25 Ger Yr Ysgol Burry Port SA16 0FT on 21 November 2014 |
21 November 2014 | Termination of appointment of Enid Gravell as a director on 3 October 2014 |
21 November 2014 | Registered office address changed from 60a Bridge Street Llangennech Carmarthenshire SA14 8TN to 25 Ger Yr Ysgol Burry Port SA16 0FT on 21 November 2014 |
21 November 2014 | Termination of appointment of Cathryn Elisabeth Gravell as a director on 3 October 2014 |
21 November 2014 | Termination of appointment of Enid Gravell as a director on 3 October 2014 |
21 November 2014 | Termination of appointment of Enid Gravell as a director on 3 October 2014 |
9 October 2014 | Registration of charge 058142960001, created on 3 October 2014 |
9 October 2014 | Registration of charge 058142960002, created on 3 October 2014 |
9 October 2014 | Registration of charge 058142960002, created on 3 October 2014 |
9 October 2014 | Registration of charge 058142960003, created on 3 October 2014 |
9 October 2014 | Registration of charge 058142960003, created on 3 October 2014 |
9 October 2014 | Registration of charge 058142960001, created on 3 October 2014 |
9 October 2014 | Registration of charge 058142960002, created on 3 October 2014 |
9 October 2014 | Registration of charge 058142960003, created on 3 October 2014 |
9 October 2014 | Registration of charge 058142960001, created on 3 October 2014 |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders |
31 May 2013 | Director's details changed for Martin Lloyd Gravelle on 12 May 2012 |
31 May 2013 | Director's details changed for Martin Lloyd Gravelle on 12 May 2012 |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
9 November 2011 | Appointment of Mr Aled Lloyd Gravell as a director |
9 November 2011 | Appointment of Mr Aled Lloyd Gravell as a director |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders |
26 May 2011 | Secretary's details changed for Hywel Wyn Gravell on 11 May 2011 |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders |
26 May 2011 | Secretary's details changed for Hywel Wyn Gravell on 11 May 2011 |
25 May 2011 | Director's details changed for Hywel Wyn Gravell on 11 May 2011 |
25 May 2011 | Director's details changed for Hywel Wyn Gravell on 11 May 2011 |
3 February 2011 | Amended accounts made up to 30 June 2010 |
3 February 2011 | Amended accounts made up to 30 June 2010 |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 |
12 August 2010 | Appointment of Mrs Enid Gravell as a director |
12 August 2010 | Appointment of Mrs Cathryn Elisabeth Gravell as a director |
12 August 2010 | Appointment of Mrs Enid Gravell as a director |
12 August 2010 | Appointment of Mrs Cathryn Elisabeth Gravell as a director |
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders |
14 June 2010 | Director's details changed for Martin Lloyd Gravell on 11 May 2010 |
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders |
14 June 2010 | Director's details changed for Martin Lloyd Gravell on 11 May 2010 |
11 June 2010 | Director's details changed for Steffan Lloyd Gravell on 11 May 2010 |
11 June 2010 | Director's details changed for William Wynne Gravell on 11 May 2010 |
11 June 2010 | Director's details changed for William Wynne Gravell on 11 May 2010 |
11 June 2010 | Director's details changed for Steffan Lloyd Gravell on 11 May 2010 |
11 June 2010 | Director's details changed for Hywel Wyn Gravell on 11 May 2010 |
11 June 2010 | Director's details changed for Hywel Wyn Gravell on 11 May 2010 |
29 March 2010 | Change of share class name or designation |
29 March 2010 | Statement of company's objects |
29 March 2010 | Resolutions
|
29 March 2010 | Particulars of variation of rights attached to shares |
29 March 2010 | Resolutions
|
29 March 2010 | Change of share class name or designation |
29 March 2010 | Statement of company's objects |
29 March 2010 | Particulars of variation of rights attached to shares |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 |
3 June 2009 | Return made up to 11/05/09; full list of members |
3 June 2009 | Return made up to 11/05/09; full list of members |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 |
5 June 2008 | Return made up to 11/05/08; full list of members |
5 June 2008 | Return made up to 11/05/08; full list of members |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
23 July 2007 | Director's particulars changed |
23 July 2007 | Return made up to 11/05/07; full list of members |
23 July 2007 | Director's particulars changed |
23 July 2007 | Return made up to 11/05/07; full list of members |
17 November 2006 | Ad 11/05/06--------- £ si 1999@1=1999 £ ic 1/2000 |
17 November 2006 | Ad 11/05/06--------- £ si 1999@1=1999 £ ic 1/2000 |
6 July 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 |
6 July 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 |
14 June 2006 | New director appointed |
14 June 2006 | New director appointed |
14 June 2006 | New secretary appointed;new director appointed |
14 June 2006 | New director appointed |
14 June 2006 | New director appointed |
14 June 2006 | New director appointed |
14 June 2006 | New director appointed |
14 June 2006 | New secretary appointed;new director appointed |
23 May 2006 | Secretary resigned |
23 May 2006 | Secretary resigned |
23 May 2006 | Director resigned |
23 May 2006 | Director resigned |
11 May 2006 | Incorporation |
11 May 2006 | Incorporation |