SOUTH WALES AUTOGRASS LEAGUE LIMITED

04630685
GOLYGFA SARRNAU RHYDARGAEAU ROAD PENIEL CARMARTHEN SA32 7AH

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 6 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2023 accounts Annual Accounts 5 Buy now
08 Feb 2023 officers Appointment of corporate director (Pembrokeshire Autograss Club Limited) 2 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2023 officers Termination of appointment of director (Cheryl Susan Uka) 1 Buy now
15 Jul 2022 accounts Annual Accounts 5 Buy now
08 Mar 2022 officers Termination of appointment of director (Melville Lloyd Williams) 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 5 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 5 Buy now
15 Jan 2020 officers Appointment of director (Mr Edgar Adrian Davies) 2 Buy now
15 Jan 2020 officers Change of particulars for director (Mrs Cheryl Susan Uka) 2 Buy now
15 Jan 2020 officers Appointment of director (Mr John Raymond Barry Thomas) 2 Buy now
15 Jan 2020 officers Termination of appointment of director (Emyr Wyn Evans) 1 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2019 officers Change of particulars for secretary (Mrs Joan Elizabeth Bevan) 1 Buy now
10 Jul 2019 accounts Annual Accounts 4 Buy now
15 Feb 2019 officers Appointment of director (Mrs Cheryl Susan Uka) 2 Buy now
15 Feb 2019 officers Termination of appointment of director (Daphne Mary Mousley) 1 Buy now
15 Feb 2019 officers Appointment of secretary (Mrs Joan Elizabeth Bevan) 2 Buy now
15 Feb 2019 officers Termination of appointment of secretary (Jodie Nicola Morgan) 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2018 officers Termination of appointment of director (Manfred Kampschulte) 1 Buy now
11 Apr 2018 officers Termination of appointment of secretary (Sandra Jones) 1 Buy now
11 Apr 2018 officers Appointment of secretary (Ms Jodie Nicola Morgan) 2 Buy now
11 Apr 2018 officers Appointment of director (Mrs Joan Elizabeth Bevan) 2 Buy now
11 Apr 2018 officers Appointment of director (Mr Emyr Wyn Evans) 2 Buy now
11 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 accounts Annual Accounts 4 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2018 officers Termination of appointment of director (Keith Jones) 1 Buy now
23 May 2017 accounts Annual Accounts 5 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Mar 2017 capital Return of Allotment of shares 3 Buy now
08 Mar 2017 resolution Resolution 18 Buy now
05 Aug 2016 accounts Annual Accounts 3 Buy now
02 Feb 2016 annual-return Annual Return 9 Buy now
25 Feb 2015 accounts Annual Accounts 3 Buy now
14 Jan 2015 annual-return Annual Return 9 Buy now
14 Jan 2015 officers Termination of appointment of secretary (Denise Jones) 1 Buy now
14 Jan 2015 officers Appointment of secretary (Ms Sandra Jones) 2 Buy now
14 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2014 annual-return Annual Return 9 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2014 officers Change of particulars for director (Keith Jones) 2 Buy now
11 Feb 2014 accounts Annual Accounts 3 Buy now
22 Oct 2013 officers Appointment of secretary (Mrs Denise Jones) 2 Buy now
22 Oct 2013 officers Termination of appointment of secretary (Gareth Jones) 1 Buy now
16 Jul 2013 accounts Annual Accounts 3 Buy now
30 Jan 2013 annual-return Annual Return 9 Buy now
30 Jan 2013 officers Termination of appointment of director (Gary Ray) 1 Buy now
30 Jan 2013 officers Appointment of director (Mrs Daphne Mary Mousley) 2 Buy now
30 Jan 2013 officers Appointment of director (Mr Manfred Kampschulte) 2 Buy now
30 Jan 2013 officers Termination of appointment of director (Anna Morgan) 1 Buy now
03 May 2012 officers Termination of appointment of director (Stephen Lewis) 1 Buy now
03 May 2012 annual-return Annual Return 11 Buy now
03 May 2012 officers Change of particulars for director (Melville Lloyd Williams) 2 Buy now
02 May 2012 officers Appointment of director (Keith Jones) 2 Buy now
02 May 2012 officers Appointment of director (Melville Lloyd Williams) 2 Buy now
02 May 2012 officers Appointment of director (Gary Ray) 2 Buy now
02 May 2012 accounts Annual Accounts 3 Buy now
11 Apr 2012 officers Termination of appointment of director (Gareth Scourfield) 1 Buy now
19 Jul 2011 accounts Annual Accounts 4 Buy now
10 Feb 2011 annual-return Annual Return 9 Buy now
08 Jul 2010 accounts Annual Accounts 4 Buy now
26 Feb 2010 annual-return Annual Return 8 Buy now
26 Feb 2010 officers Change of particulars for secretary (Gareth Jones) 1 Buy now
26 Feb 2010 officers Change of particulars for corporate director (Pembroke Haven and District Autograss Club Limited) 2 Buy now
26 Feb 2010 officers Change of particulars for corporate director (Teifi Autograss Club Limited) 2 Buy now
26 Feb 2010 officers Change of particulars for corporate director (Swansea Autograss Club Limited) 2 Buy now
26 Feb 2010 officers Change of particulars for corporate director (Carmarthen and District Autograss Club Limited) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Stephen Mark Lewis) 2 Buy now
29 Jan 2010 officers Appointment of director (Gareth Scourfield) 2 Buy now
29 Jan 2010 officers Appointment of director (Anna Lesley Morgan) 2 Buy now
29 Jan 2010 officers Appointment of director (Duncan Stuart Linscott Rea) 2 Buy now
25 Jul 2009 accounts Annual Accounts 4 Buy now
22 Jul 2009 officers Director appointed stephen mark lewis 3 Buy now
26 Feb 2009 officers Secretary appointed gareth jones 1 Buy now
18 Feb 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from ger y parc high street bancyfelin carmarthen dyfed SA33 5ND 1 Buy now
17 Feb 2009 officers Appointment terminated secretary nicola davies 1 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from 4 maesyrewig felingwm carmarthen SA32 7PT 1 Buy now
28 Apr 2008 accounts Annual Accounts 4 Buy now
08 Jan 2008 annual-return Return made up to 08/01/08; full list of members 3 Buy now
23 Feb 2007 annual-return Return made up to 08/01/07; full list of members 3 Buy now
10 Feb 2007 accounts Annual Accounts 4 Buy now
05 Feb 2006 accounts Annual Accounts 4 Buy now
22 Jan 2006 annual-return Return made up to 08/01/06; full list of members 3 Buy now
21 Jan 2006 officers Director's particulars changed 1 Buy now
10 Feb 2005 annual-return Return made up to 08/01/05; full list of members 9 Buy now
01 Feb 2005 accounts Annual Accounts 4 Buy now
22 Apr 2004 accounts Annual Accounts 4 Buy now