FRESH SUBS DEVELOPMENT WALES LTD

07211664
OFFICE E2 33 COWBRIDGE ROAD PONTYCLUN RHONDDA CYNON TAFF CF72 9EB

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 9 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 3 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
19 Jun 2015 accounts Amended Accounts 6 Buy now
10 Jun 2015 accounts Annual Accounts 3 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
15 May 2014 accounts Annual Accounts 3 Buy now
01 May 2014 annual-return Annual Return 3 Buy now
01 May 2014 officers Appointment of director (Mr Christopher Scott) 2 Buy now
01 May 2014 officers Termination of appointment of director (Cheryl Hensley) 1 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
24 May 2012 annual-return Annual Return 3 Buy now
02 Apr 2012 accounts Annual Accounts 8 Buy now
15 Apr 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2010 officers Appointment of director (Miss Cheryl Hensley) 2 Buy now
18 May 2010 officers Appointment of secretary (Mr Christopher Andrew Scott) 1 Buy now
01 Apr 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
01 Apr 2010 incorporation Incorporation Company 21 Buy now