CALON WEN ORGANIC MILK CO OPERATIVE LTD

03964543
PLAS Y COED WAREHOUSE STORES PANTYFYNNON LLANDAROG CARMARTHEN SA32 8BH

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 11 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Annual Accounts 11 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 officers Change of particulars for secretary (Mr Arwel Brynmor Morgan) 1 Buy now
09 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2022 accounts Annual Accounts 11 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 12 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 officers Appointment of director (Mr Hefin Arwel Evans) 2 Buy now
04 Feb 2021 officers Appointment of director (Mr David Kenneth Ward) 2 Buy now
16 Oct 2020 accounts Annual Accounts 12 Buy now
18 Jun 2020 officers Termination of appointment of director (Edward Alan Rogers) 1 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 12 Buy now
19 Sep 2019 officers Change of particulars for director (David Thomas Miles) 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 incorporation Memorandum Articles 10 Buy now
12 Feb 2019 resolution Resolution 2 Buy now
07 Sep 2018 accounts Annual Accounts 12 Buy now
02 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 officers Appointment of secretary (Mr Arwel Brynmor Morgan) 2 Buy now
08 Sep 2017 accounts Annual Accounts 9 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2016 officers Termination of appointment of secretary (Clive Mathias) 1 Buy now
06 Oct 2016 accounts Annual Accounts 9 Buy now
31 Mar 2016 annual-return Annual Return 7 Buy now
15 Sep 2015 accounts Annual Accounts 9 Buy now
21 Aug 2015 mortgage Registration of a charge 30 Buy now
21 Aug 2015 mortgage Registration of a charge 31 Buy now
13 Apr 2015 annual-return Annual Return 7 Buy now
04 Dec 2014 accounts Annual Accounts 9 Buy now
15 Aug 2014 miscellaneous Miscellaneous 1 Buy now
06 Apr 2014 annual-return Annual Return 7 Buy now
27 Jan 2014 officers Appointment of secretary (Mr Clive Mathias) 2 Buy now
23 Jan 2014 officers Termination of appointment of secretary (Clive Mathias) 1 Buy now
31 Dec 2013 accounts Annual Accounts 8 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 mortgage Registration of a charge 13 Buy now
21 Oct 2013 officers Appointment of director (Mr Arwel Brynmor Morgan) 2 Buy now
06 Sep 2013 mortgage Registration of a charge 21 Buy now
07 Jun 2013 officers Appointment of director (Mr David Edge) 2 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
21 Mar 2013 officers Termination of appointment of director (Roger Kerr) 1 Buy now
24 Dec 2012 accounts Annual Accounts 8 Buy now
05 Jul 2012 officers Change of particulars for director (Mr Roger Martin Kerr) 2 Buy now
14 Jun 2012 annual-return Annual Return 7 Buy now
03 Apr 2012 accounts Annual Accounts 7 Buy now
23 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
01 Nov 2011 accounts Amended Accounts 7 Buy now
04 Apr 2011 annual-return Annual Return 7 Buy now
01 Apr 2011 auditors Auditors Resignation Company 1 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
16 Jul 2010 officers Appointment of director (Mr Edward Alan Rogers) 2 Buy now
16 Jul 2010 officers Termination of appointment of director (Iwan Jones) 1 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Owen James Shoubridge Lort Phillips) 2 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
23 Apr 2009 accounts Annual Accounts 7 Buy now
15 Apr 2009 annual-return Annual return made up to 30/03/09 3 Buy now
30 Apr 2008 annual-return Annual return made up to 30/03/08 3 Buy now
30 Apr 2008 officers Appointment terminated director geraint george 1 Buy now
28 Jan 2008 accounts Annual Accounts 4 Buy now
03 Jan 2008 annual-return Annual return made up to 30/03/07 2 Buy now
29 Mar 2007 resolution Resolution 15 Buy now
29 Jan 2007 accounts Annual Accounts 4 Buy now
14 Jun 2006 officers Secretary resigned 1 Buy now
14 Jun 2006 officers New secretary appointed 2 Buy now
02 May 2006 annual-return Annual return made up to 30/03/06 6 Buy now
20 Dec 2005 accounts Annual Accounts 4 Buy now
28 Apr 2005 annual-return Annual return made up to 30/03/05 6 Buy now
27 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2005 accounts Annual Accounts 4 Buy now
02 Apr 2004 annual-return Annual return made up to 30/03/04 6 Buy now
20 Feb 2004 accounts Annual Accounts 5 Buy now
06 Apr 2003 annual-return Annual return made up to 30/03/03 5 Buy now
26 Mar 2003 accounts Annual Accounts 4 Buy now
26 Mar 2003 officers New director appointed 1 Buy now
27 May 2002 annual-return Annual return made up to 30/03/02 4 Buy now
03 Apr 2002 accounts Annual Accounts 12 Buy now
02 May 2001 annual-return Annual return made up to 30/03/01 4 Buy now
13 Oct 2000 address Registered office changed on 13/10/00 from: morris & bates alexandra road aberystwyth dyfed SY23 1PT 1 Buy now
21 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2000 officers Director resigned 1 Buy now
07 Apr 2000 incorporation Memorandum Articles 17 Buy now
06 Apr 2000 officers Secretary resigned 1 Buy now
05 Apr 2000 resolution Resolution 1 Buy now
30 Mar 2000 incorporation Incorporation Company 26 Buy now