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

Age Cymru Enterprises Limited

Documents

Total Documents118
Total Pages449

Filing History

3 March 2021Confirmation statement made on 20 December 2020 with no updates
31 December 2020Accounts for a small company made up to 31 March 2020
9 January 2020Confirmation statement made on 20 December 2019 with no updates
9 January 2020Termination of appointment of Peter John Wilson Hamilton as a director on 18 November 2019
20 December 2019Accounts for a small company made up to 31 March 2019
2 January 2019Confirmation statement made on 20 December 2018 with no updates
2 January 2019Appointment of Mr Darren Rees as a director on 30 November 2018
28 December 2018Full accounts made up to 31 March 2018
26 July 2018Termination of appointment of Hilary May Wiseman as a director on 25 July 2018
26 July 2018Registered office address changed from 13 / 14 Neptune Court, Vanguard Way Cardiff CF24 5PJ to Mariners House Trident Court East Moors Road Cardiff CF24 5TD on 26 July 2018
31 January 2018Appointment of Mrs Victoria Elizabeth Lloyd as a secretary on 1 November 2017
31 January 2018Termination of appointment of David Thyrlus Griffiths as a director on 31 October 2017
31 January 2018Termination of appointment of Ian Thomas as a director on 30 November 2017
31 January 2018Termination of appointment of David Thyrlus Griffiths as a secretary on 31 October 2017
31 January 2018Appointment of Mrs Victoria Elizabeth Lloyd as a director on 1 December 2017
31 January 2018Appointment of Mr Peter John Wilson Hamilton as a director on 31 January 2018
31 January 2018Confirmation statement made on 20 December 2017 with no updates
8 December 2017Accounts for a small company made up to 31 March 2017
4 January 2017Confirmation statement made on 20 December 2016 with updates
4 January 2017Confirmation statement made on 20 December 2016 with updates
6 November 2016Total exemption small company accounts made up to 31 March 2016
6 November 2016Total exemption small company accounts made up to 31 March 2016
18 October 2016Termination of appointment of Richard Andrew Nicholls as a director on 26 August 2016
18 October 2016Termination of appointment of Richard Andrew Nicholls as a director on 26 August 2016
3 February 2016Termination of appointment of Myles Jonathan Edwards as a director on 12 January 2016
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
3 February 2016Termination of appointment of Myles Jonathan Edwards as a director on 12 January 2016
22 January 2016Termination of appointment of Myles Jonathan Edwards as a director on 12 January 2016
22 January 2016Appointment of Mrs Hilary May Wiseman as a director on 12 January 2016
22 January 2016Appointment of Mrs Hilary May Wiseman as a director on 12 January 2016
22 January 2016Termination of appointment of Myles Jonathan Edwards as a director on 12 January 2016
29 September 2015Accounts for a small company made up to 31 March 2015
29 September 2015Accounts for a small company made up to 31 March 2015
26 January 2015Termination of appointment of Albert Thomas Emlyn Lloyd as a director on 9 September 2014
26 January 2015Termination of appointment of Albert Thomas Emlyn Lloyd as a director on 9 September 2014
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
24 October 2014Accounts for a small company made up to 31 March 2014
24 October 2014Accounts for a small company made up to 31 March 2014
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
19 December 2013Appointment of Mr Ian Thomas as a director
19 December 2013Appointment of Mr Ian Thomas as a director
27 September 2013Appointment of Mr Myles Jonathan Edwards as a director
27 September 2013Appointment of Mr Myles Jonathan Edwards as a director
25 September 2013Termination of appointment of Robert Taylor as a director
25 September 2013Termination of appointment of Bernadette Fuge as a director
25 September 2013Termination of appointment of Bernadette Fuge as a director
25 September 2013Appointment of Mr Albert Thomas Emlyn Lloyd as a director
25 September 2013Appointment of Mr Albert Thomas Emlyn Lloyd as a director
25 September 2013Termination of appointment of Robert Taylor as a director
17 September 2013Accounts for a small company made up to 31 March 2013
17 September 2013Accounts for a small company made up to 31 March 2013
21 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
21 February 2013Appointment of Mr Richard Andrew Nicholls as a director
21 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
21 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
21 February 2013Appointment of Mr Richard Andrew Nicholls as a director
26 September 2012Accounts for a small company made up to 31 March 2012
26 September 2012Accounts for a small company made up to 31 March 2012
12 September 2012Registered office address changed from 25 Taff Street Pontypridd Rhondda Cynon Taf CF37 4UA Wales on 12 September 2012
12 September 2012Registered office address changed from 25 Taff Street Pontypridd Rhondda Cynon Taf CF37 4UA Wales on 12 September 2012
28 May 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2
28 May 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2
25 May 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2
25 May 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 2
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
9 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012
9 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012
10 October 2011Registered office address changed from 12 Cathedral Road Cardiff CF11 9LJ Wales on 10 October 2011
10 October 2011Registered office address changed from 12 Cathedral Road Cardiff CF11 9LJ Wales on 10 October 2011
24 February 2011Appointment of Mr Robert William Taylor as a director
24 February 2011Termination of appointment of Anne-Marie Piper as a director
24 February 2011Termination of appointment of Anne-Marie Piper as a director
24 February 2011Appointment of Mr David Thyrlus Griffiths as a secretary
24 February 2011Appointment of Mr David Thyrlus Griffiths as a secretary
24 February 2011Appointment of Mr Robert William Taylor as a director
23 February 2011Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 23 February 2011
23 February 2011Termination of appointment of Tyrolese (Secretarial) Limited as a secretary
23 February 2011Appointment of Dr Bernadette Fuge as a director
23 February 2011Termination of appointment of Tyrolese (Directors) Limited as a director
23 February 2011Termination of appointment of Anne-Marie Piper as a director
23 February 2011Termination of appointment of Tyrolese (Secretarial) Limited as a secretary
23 February 2011Termination of appointment of Anne-Marie Piper as a director
23 February 2011Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 23 February 2011
23 February 2011Appointment of Mr David Thyrlus Griffiths as a director
23 February 2011Termination of appointment of Tyrolese (Directors) Limited as a director
23 February 2011Appointment of Dr Bernadette Fuge as a director
23 February 2011Appointment of Mr David Thyrlus Griffiths as a director
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer apt new directors and new secretary 15/02/2011
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer apt new directors and new secretary 15/02/2011
18 January 2011Accounts for a dormant company made up to 31 December 2010
18 January 2011Accounts for a dormant company made up to 31 December 2010
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
23 September 2010Appointment of Ms Anne-Marie Marie Piper as a director
23 September 2010Appointment of Ms Anne-Marie Marie Piper as a director
22 September 2010Termination of appointment of James Thorne as a director
22 September 2010Termination of appointment of James Thorne as a director
13 January 2010Director's details changed for Tyrolese (Directors) Limited on 1 October 2009
13 January 2010Director's details changed for James Thorne on 1 October 2009
13 January 2010Director's details changed for James Thorne on 1 October 2009
13 January 2010Director's details changed for James Thorne on 1 October 2009
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
13 January 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009
13 January 2010Director's details changed for Tyrolese (Directors) Limited on 1 October 2009
13 January 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009
13 January 2010Director's details changed for Tyrolese (Directors) Limited on 1 October 2009
13 January 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009
12 January 2010Accounts for a dormant company made up to 31 December 2009
12 January 2010Accounts for a dormant company made up to 31 December 2009
18 December 2008Incorporation
18 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing