MERTHYR (FFOS-Y-FRAN) LIMITED

06353565
CWMBARGOED DISPOSAL POINT FOCHRIW ROAD CWMBARGOED MERTHYR TYDFIL CF48 4AE

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 6 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 6 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 6 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 6 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 6 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jul 2018 resolution Resolution 3 Buy now
04 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2018 officers Appointment of director (Mr David Stanley Lewis) 2 Buy now
04 Jun 2018 officers Termination of appointment of director (Jayne Helen Lewis) 1 Buy now
15 Feb 2018 resolution Resolution 3 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 accounts Annual Accounts 7 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 officers Change of particulars for director (Mrs Jayne Helen Lewis) 2 Buy now
07 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2016 officers Termination of appointment of director (Andrew John Lewis) 2 Buy now
29 Jan 2016 officers Appointment of director (Andrew John Lewis) 3 Buy now
29 Jan 2016 officers Appointment of director (Jayne Helen Lewis) 3 Buy now
28 Jan 2016 officers Termination of appointment of director (Gary John Taylor) 1 Buy now
28 Jan 2016 officers Termination of appointment of secretary (Anita Joanne Sadler) 1 Buy now
28 Jan 2016 officers Termination of appointment of director (Stephen Tillman) 1 Buy now
28 Jan 2016 officers Termination of appointment of director (Aubyn James Sugden Prower) 1 Buy now
28 Jan 2016 officers Termination of appointment of director (James Thomas Poyner) 1 Buy now
28 Jan 2016 officers Termination of appointment of director (Donald William Borland) 1 Buy now
28 Jan 2016 officers Termination of appointment of director (Neil Andrew Brown) 1 Buy now
14 Nov 2015 accounts Annual Accounts 6 Buy now
09 Sep 2015 annual-return Annual Return 8 Buy now
02 Jul 2015 officers Change of particulars for director (Mr Aubyn James Sugden Prower) 2 Buy now
08 Sep 2014 annual-return Annual Return 8 Buy now
30 May 2014 accounts Annual Accounts 11 Buy now
27 Mar 2014 officers Change of particulars for director (Mr Gary John Taylor) 2 Buy now
23 Sep 2013 accounts Annual Accounts 11 Buy now
13 Sep 2013 annual-return Annual Return 8 Buy now
14 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Nov 2012 officers Termination of appointment of director (Roger Madelin) 1 Buy now
05 Oct 2012 officers Appointment of director (Neil Andrew Brown) 2 Buy now
01 Oct 2012 accounts Annual Accounts 11 Buy now
10 Sep 2012 annual-return Annual Return 9 Buy now
01 Aug 2012 officers Termination of appointment of secretary (Aubyn Prower) 1 Buy now
01 Aug 2012 officers Termination of appointment of director (Sheelagh Duffield) 1 Buy now
28 May 2012 officers Termination of appointment of director (Pamela Smyth) 1 Buy now
28 May 2012 officers Appointment of director (Sheelagh Jane Duffield) 2 Buy now
07 Oct 2011 accounts Annual Accounts 10 Buy now
21 Sep 2011 annual-return Annual Return 10 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Roger Nigel Madelin) 2 Buy now
13 Oct 2010 annual-return Annual Return 10 Buy now
13 Oct 2010 officers Change of particulars for director (Mr Stephen Tillman) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Mr Roger Nigel Madelin) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Mr Stephen Tillman) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Roger Nigel Madelin) 2 Buy now
08 Jul 2010 accounts Annual Accounts 10 Buy now
06 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
23 Sep 2009 annual-return Return made up to 28/08/09; full list of members 5 Buy now
23 Sep 2009 officers Director's change of particulars / stephen tillman / 18/07/2009 1 Buy now
27 Aug 2009 officers Director appointed donald william borland 15 Buy now
02 Jul 2009 accounts Annual Accounts 11 Buy now
03 Jun 2009 officers Director appointed gary john taylor 2 Buy now
21 May 2009 officers Director appointed roger nigel madelin 2 Buy now
19 May 2009 officers Secretary appointed mrs anita joanne sadler 1 Buy now
15 Dec 2008 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
23 Oct 2008 capital Capitals not rolled up 2 Buy now
21 Oct 2008 annual-return Return made up to 28/08/08; full list of members 4 Buy now
21 Oct 2008 officers Director's change of particulars / stephen tillman / 08/08/2008 1 Buy now
11 Oct 2007 officers New secretary appointed;new director appointed 4 Buy now
11 Oct 2007 officers New director appointed 3 Buy now
11 Oct 2007 officers New director appointed 46 Buy now
11 Oct 2007 officers New director appointed 3 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
11 Oct 2007 address Registered office changed on 11/10/07 from: 21 holborn viaduct london EC1A 2DY 1 Buy now
11 Oct 2007 resolution Resolution 1 Buy now
25 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2007 incorporation Incorporation Company 17 Buy now