Total Documents | 67 |
---|
Total Pages | 296 |
---|
24 February 2021 | Micro company accounts made up to 31 March 2020 |
---|---|
3 March 2020 | Confirmation statement made on 18 February 2020 with no updates |
12 December 2019 | Micro company accounts made up to 31 March 2019 |
2 April 2019 | Confirmation statement made on 18 February 2019 with updates |
21 December 2018 | Micro company accounts made up to 31 March 2018 |
15 June 2018 | Appointment of Mr Steven Reed as a director on 15 June 2018 |
8 June 2018 | Registered office address changed from Bute Chambers, 17-19 Cardiff Street, Aberdare Rhondda Cynon Taff CF44 7DP to 27 Victoria Square Aberdare CF44 7LB on 8 June 2018 |
8 June 2018 | Notification of Mark Ian Ringrose as a person with significant control on 16 May 2018 |
16 May 2018 | Termination of appointment of Simon David Spencer Bird as a secretary on 16 May 2018 |
16 May 2018 | Withdrawal of a person with significant control statement on 16 May 2018 |
16 May 2018 | Appointment of Mr Mark Ian Ringrose as a secretary on 16 May 2018 |
16 May 2018 | Termination of appointment of Steven Reed as a director on 16 May 2018 |
16 May 2018 | Termination of appointment of Keith Butler as a director on 16 May 2018 |
16 May 2018 | Appointment of Mr Mark Ian Ringrose as a director on 16 May 2018 |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates |
13 December 2017 | Micro company accounts made up to 31 March 2017 |
13 December 2017 | Micro company accounts made up to 31 March 2017 |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 February 2016 | Appointment of Mr Steven Reed as a director on 2 February 2016 |
5 February 2016 | Appointment of Mr Steven Reed as a director on 2 February 2016 |
5 February 2016 | Termination of appointment of Gerald Francis Carter as a director on 2 February 2016 |
5 February 2016 | Termination of appointment of Gerald Francis Carter as a director on 2 February 2016 |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
15 March 2013 | Director's details changed for Mr Keith Butler on 15 March 2013 |
15 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders |
15 March 2013 | Director's details changed for Mr Keith Butler on 15 March 2013 |
15 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
12 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders |
12 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 |
23 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders |
23 March 2010 | Register inspection address has been changed |
23 March 2010 | Register inspection address has been changed |
23 March 2010 | Director's details changed for Keith Butler on 23 March 2010 |
23 March 2010 | Director's details changed for Keith Butler on 23 March 2010 |
23 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 |
15 October 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 |
15 October 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 |
2 March 2009 | Return made up to 18/02/09; full list of members |
2 March 2009 | Return made up to 18/02/09; full list of members |
4 June 2008 | Company name changed legal estates ( cynon ) LIMITED\certificate issued on 05/06/08 |
4 June 2008 | Company name changed legal estates ( cynon ) LIMITED\certificate issued on 05/06/08 |
18 February 2008 | Incorporation |
18 February 2008 | Incorporation |