THE DYLAN THOMAS PRIZE LTD

04998094
FINANCE DEPARTMENT SWANSEA UNIVERSITY SINGLETON PARK SWANSEA SA2 8PP

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
25 Mar 2021 accounts Annual Accounts 18 Buy now
17 Feb 2021 officers Termination of appointment of director (Jeannette Mclellan) 1 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 officers Appointment of director (Ms Sarah Nancy Jones) 2 Buy now
28 Feb 2020 officers Termination of appointment of director (Robert Eastwood) 1 Buy now
07 Jan 2020 accounts Annual Accounts 18 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 officers Termination of appointment of director (Iwan Davies) 1 Buy now
06 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2019 officers Termination of appointment of director (Alun Bayne Cole) 1 Buy now
18 Jul 2019 officers Appointment of director (Professor Martin Stringer) 2 Buy now
18 Jul 2019 officers Appointment of director (Mr Robert Eastwood) 2 Buy now
18 Jul 2019 officers Termination of appointment of secretary (Robert Alexander Brelsford-Smith) 1 Buy now
18 Jul 2019 officers Termination of appointment of director (Robert Brelsford-Smith) 1 Buy now
07 Jun 2019 accounts Annual Accounts 17 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 17 Buy now
30 Jan 2017 accounts Annual Accounts 16 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2016 officers Appointment of director (Ms Hannah Florence Ellis) 2 Buy now
29 Apr 2016 officers Appointment of director (Dr Elaine Martina Canning) 2 Buy now
13 Jan 2016 annual-return Annual Return 8 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2015 accounts Annual Accounts 12 Buy now
13 Apr 2015 accounts Annual Accounts 12 Buy now
19 Dec 2014 annual-return Annual Return 8 Buy now
19 Dec 2014 officers Termination of appointment of director (Iwan Rhun Davies) 1 Buy now
22 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 officers Appointment of secretary (Robert Alexander Brelsford-Smith) 3 Buy now
20 Oct 2014 officers Termination of appointment of director (Peter Price Stead) 3 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2014 officers Appointment of director (Professor Iwan Rhun Davies) 3 Buy now
20 Oct 2014 officers Termination of appointment of director (Kurt Heinzelman) 3 Buy now
20 Oct 2014 officers Termination of appointment of secretary (Michael Kenneth Williams) 2 Buy now
02 Oct 2014 officers Appointment of director (Professor Iwan Davies) 2 Buy now
01 Oct 2014 officers Appointment of director (Mr Robert Brelsford-Smith) 2 Buy now
30 Sep 2014 officers Termination of appointment of director (Peter Price Stead) 1 Buy now
30 Sep 2014 officers Termination of appointment of director (Kurt Heinzelman) 1 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Apr 2014 officers Appointment of director (Alun Bayne Cole) 3 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
13 Jan 2014 officers Change of particulars for director (Jeannette Mclellan) 2 Buy now
27 Dec 2013 accounts Annual Accounts 11 Buy now
02 Dec 2013 officers Appointment of director (Professor John Spurr) 3 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
20 Dec 2012 officers Change of particulars for director (Jeannette Mclellan) 2 Buy now
18 Dec 2012 accounts Annual Accounts 11 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 13 Buy now
30 Aug 2011 officers Termination of appointment of director (Sian Newman) 1 Buy now
11 Jan 2011 accounts Annual Accounts 13 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 officers Change of particulars for director (Prof Kurt Heinzelman) 2 Buy now
05 Jan 2011 officers Change of particulars for director (Professor Peter Price Stead) 2 Buy now
05 Jan 2011 officers Change of particulars for director (Sian Yvonne Newman) 2 Buy now
05 Jan 2011 officers Change of particulars for secretary (Michael Kenneth Williams) 1 Buy now
27 Jul 2010 officers Termination of appointment of director (Deborah Powell) 2 Buy now
13 Apr 2010 officers Termination of appointment of director (Timothy Prosser) 2 Buy now
16 Jan 2010 accounts Annual Accounts 11 Buy now
14 Jan 2010 annual-return Annual Return 19 Buy now
15 Dec 2009 officers Appointment of director (Deborah Ann Martell Powell) 4 Buy now
05 Nov 2009 officers Termination of appointment of director (James Abbey) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Timothy James Prosser) 3 Buy now
28 Oct 2009 officers Change of particulars for secretary (Michael Kenneth Williams) 3 Buy now
21 Sep 2009 officers Director appointed jeannette mclellan 2 Buy now
03 Jun 2009 officers Director appointed professor peter price stead 2 Buy now
05 Mar 2009 officers Appointment terminated director david woolley 1 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from, copper court phoenix way, enterprise park, swansea, SA7 9EH 1 Buy now
21 Jan 2009 annual-return Annual return made up to 17/12/08 8 Buy now
07 Jan 2009 officers Appointment terminated director benjamin reynolds 2 Buy now
12 Nov 2008 officers Appointment terminated director paul newman 1 Buy now
09 Sep 2008 resolution Resolution 7 Buy now
08 Aug 2008 accounts Annual Accounts 5 Buy now
13 May 2008 officers Appointment terminated director nigel packer 1 Buy now
29 Mar 2008 officers Director appointed paul vivian newman 2 Buy now
29 Mar 2008 officers Secretary appointed michael kenneth williams 2 Buy now
29 Mar 2008 officers Appointment terminated secretary paul newman 1 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from, the dylan thomas centre, somerset place, swansea, glamorgan, SA1 1RR 1 Buy now
25 Feb 2008 annual-return Annual return made up to 17/12/07 7 Buy now
01 Feb 2008 accounts Annual Accounts 6 Buy now
07 Mar 2007 annual-return Annual return made up to 17/12/06 7 Buy now
01 Feb 2007 accounts Annual Accounts 5 Buy now
19 Jan 2006 annual-return Annual return made up to 17/12/05 7 Buy now
01 Dec 2005 accounts Annual Accounts 5 Buy now
24 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2005 officers New director appointed 2 Buy now
27 Sep 2005 officers Director resigned 1 Buy now
27 Sep 2005 officers Director resigned 1 Buy now
27 Sep 2005 officers Director resigned 1 Buy now
12 Sep 2005 officers Director resigned 1 Buy now
20 May 2005 address Registered office changed on 20/05/05 from: copper court, phoenix way, swansea, west glamorgan SA7 9EH 1 Buy now
07 Jan 2005 annual-return Annual return made up to 17/12/04 9 Buy now
06 Dec 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now