Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Director Name | Mr Martin George Leah |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1999(26 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 145 Marsland Road Sale Cheshire M33 3WE |
Director Name | Mr Frederick Keith Campbell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(33 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Director Name | Rev John Roger Roberts |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(36 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Member House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | 22 Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Director Name | Ms Anne Teresa Hare |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2011(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Director Name | Mrs Pauline Jordan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 May 2014(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Garth Court Abbey Road Llandudno Conwy LL30 2HF Wales |
Director Name | Mrs Patricia Ann Jones |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 20 June 2014(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Garth Court Abbey Road Llandudno Conwy LL30 2HF Wales |
Director Name | Mr Sydney Robert Mann |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(41 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Garth Court Abbey Road Llandudno Conwy LL30 2HF Wales |
Director Name | Mr John Mather |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired Chief Engineer |
Country of Residence | England |
Correspondence Address | 172 Lunts Heath Road Widnes Cheshire WA8 5AZ |
Director Name | Mr Christopher Paul Clayton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Merchant Seaman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Director Name | Mr Phillip John Tremain |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Director Name | Mrs Christine Lowbridge |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Garth Court Abbey Road Llandudno LL30 2HF Wales |
Director Name | Mrs Lynne Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(43 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Director Name | Mr Derek James Beesley |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Garth Court Abbey Road Llandudno Conwy LL30 2HF Wales |
Director Name | Mr Bruce Hamilton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Garth Court Abbey Road Llandudno Conwy LL30 2HF Wales |
Director Name | Mr Neil Brocklehurst |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Psychological Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Garth Court Abbey Road Llandudno North Wales LL30 2HF Wales |
Director Name | Ms Dilys Evans |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Garth Court Abbey Road Llandudno North Wales LL30 2HF Wales |
Director Name | Mrs Tessa Mary Hazle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 28 Garth Court Abbey Road Llandudno Conwy LL30 2HF Wales |
Director Name | Mr Richard Riley |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Employed |
Country of Residence | Wales |
Correspondence Address | Flat 24 Garth Court Llandundo LL30 2HF Wales |
Director Name | Ms Bronagh Mary Pender |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Talent Acquisition Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Garth Court Llandundno LL30 2HF Wales |
Secretary Name | Mr Ashley Dean O'Brien |
---|---|
Status | Current |
Appointed | 01 March 2024(50 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Managing Estates Ltd, Riverside House Brymau Three River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Ms Valarie Elizabeth Williams |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(50 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Managing Estates Ltd, Riverside House Brymau Three River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mrs Elsa Charles |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 07 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Director Name | Mrs Dorcas Phyllis Atherton |
---|---|
Date of Birth | September 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 January 1992) |
Role | Retired |
Correspondence Address | 5 Garth Court Llandudno Gwynedd LL30 2HF Wales |
Secretary Name | Mrs Sheila Margaret Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 September 1996) |
Role | Company Director |
Correspondence Address | 18 Garth Court Llandudno Gwynedd LL30 2HF Wales |
Director Name | Conrad Ivan Baxter |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 1998) |
Role | Retired |
Correspondence Address | 16 Garth Court Llandudno Gwynedd LL30 2HF Wales |
Secretary Name | Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 September 1999) |
Role | Retired |
Correspondence Address | 23 Garth Court Llandudno Gwynedd LL30 2HF Wales |
Director Name | Ms Sylvia Baxter |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1998(24 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Secretary Name | Muriel Southall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2003) |
Role | Retired |
Correspondence Address | 20 Garth Court Llandudno Gwynedd LL30 2HF Wales |
Director Name | Ms Muriel Copeland |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(27 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 09 February 2023) |
Role | Retired Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9 Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Secretary Name | Stephen Russell Walburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2008) |
Role | Property Manager |
Correspondence Address | 97 Tan Y Bryn Road Rhos On Sea Colwyn Bay Clwyd LL28 4TU Wales |
Director Name | Mrs Jane Glenys Bromage |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Secretary Name | Mr Dewi Wyn Davies |
---|---|
Status | Resigned |
Appointed | 14 November 2014(41 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2016) |
Role | Company Director |
Correspondence Address | 2 Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales |
Director Name | Mrs Cynthia Lilian Beesley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(47 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Garth Court Abbey Road Llanadudno Conwy LL30 2HF Wales |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2012(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2013) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Williams Denton Cyf (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2016(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2024) |
Correspondence Address | 13 Trinity Square Llandudno Conwy LL30 2RB Wales |
Registered Address | Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Garth Court Flats (Llandudno) LTD 6.67% Ordinary |
---|---|
1 at £1 | Alan Stephen Davies 3.33% Ordinary |
1 at £1 | Arnold Pickin 3.33% Ordinary |
1 at £1 | David Barrie Lowbridge & Christine Margaret Lowbridge 3.33% Ordinary |
1 at £1 | David Gwilym Williams & Catrin Williams 3.33% Ordinary |
1 at £1 | Dewi Wyn Davies & Jennifer Anne Davies 3.33% Ordinary |
1 at £1 | Dr Peter Mason 3.33% Ordinary |
1 at £1 | Elizabeth Thomas 3.33% Ordinary |
1 at £1 | Evan Wyn Evans & Dilys Hefina Evans 3.33% Ordinary |
1 at £1 | Frederick Keith Campbell & Carole Mary Campbell 3.33% Ordinary |
1 at £1 | Mr John Garrett Jones & Margaret Jones 3.33% Ordinary |
1 at £1 | Mr Martin George Leah & Sandra Denise Leah 3.33% Ordinary |
1 at £1 | Mr Philip Ashworth Riley 3.33% Ordinary |
1 at £1 | Mr Vernon Stanley Parry & Pamela Parry 3.33% Ordinary |
1 at £1 | Mrs Anne Teresa Hare 3.33% Ordinary |
1 at £1 | Mrs Elsa Charles 3.33% Ordinary |
1 at £1 | Mrs Jane Lloyd Hughes 3.33% Ordinary |
1 at £1 | Mrs Judith Susan Williams 3.33% Ordinary |
1 at £1 | Mrs Julia Thomas 3.33% Ordinary |
1 at £1 | Mrs June Lynette Doherty 3.33% Ordinary |
1 at £1 | Ms Mary Elizabeth Johnson 3.33% Ordinary |
1 at £1 | Ms Muriel Copeland & Ronald Eli Copeland 3.33% Ordinary |
1 at £1 | Pauline Jordan 3.33% Ordinary |
1 at £1 | Richard Thorp 3.33% Ordinary |
1 at £1 | Roger Roberts 3.33% Ordinary |
1 at £1 | Rosina Jones 3.33% Ordinary |
1 at £1 | Sarah Jean Noton & Patricia Ann Jones & Noelle Clare Sheppard Porter 3.33% Ordinary |
1 at £1 | Sydney Robert Mann & Winifred Margaret Mann 3.33% Ordinary |
1 at £1 | Sylvia Baxter 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,893 |
Cash | £18,984 |
Current Liabilities | £4,035 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
18 March 2024 | Appointment of Ms Valarie Elizabeth Williams as a director on 15 March 2024 (2 pages) |
---|---|
15 March 2024 | Termination of appointment of Graham Williams as a director on 15 March 2024 (1 page) |
15 March 2024 | Director's details changed for Mr Ricahrd Riley on 15 March 2024 (2 pages) |
15 March 2024 | Termination of appointment of Gillian Marfell as a director on 15 March 2024 (1 page) |
12 March 2024 | Termination of appointment of Williams Denton Cyf as a secretary on 1 March 2024 (1 page) |
12 March 2024 | Appointment of Mr Ashley Dean O'brien as a secretary on 1 March 2024 (2 pages) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
28 February 2024 | Confirmation statement made on 10 February 2024 with updates (4 pages) |
22 September 2023 | Registered office address changed from Garth Court Abbey Road Llandudno LL30 2HF Wales to Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 22 September 2023 (1 page) |
15 June 2023 | Director's details changed for Mr Ricahrd Riley on 14 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Ventura Dos Santos Dias on 14 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Ventura Dos Santos Dias on 14 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mr Ricahrd Riley on 14 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Ventura Dos Santos Dias as a director on 14 June 2023 (1 page) |
31 March 2023 | Appointment of Ms Bronagh Mary Pender as a director on 24 February 2023 (2 pages) |
30 March 2023 | Termination of appointment of David Gwilym Williams as a director on 24 February 2023 (1 page) |
13 February 2023 | Cessation of A Person with Significant Control as a person with significant control on 6 February 2023 (1 page) |
13 February 2023 | Appointment of Mr Ricahrd Riley as a director on 9 February 2023 (2 pages) |
13 February 2023 | Director's details changed (2 pages) |
13 February 2023 | Cessation of A Person with Significant Control as a person with significant control on 6 February 2023 (1 page) |
13 February 2023 | Cessation of A Person with Significant Control as a person with significant control on 6 February 2023 (1 page) |
13 February 2023 | Director's details changed for Mr David Gwilym Williams on 6 February 2023 (2 pages) |
13 February 2023 | Director's details changed (2 pages) |
13 February 2023 | Notice of removal of a director (1 page) |
13 February 2023 | Director's details changed for Ms Gillian Marfell on 6 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Muriel Copeland as a director on 9 February 2023 (1 page) |
10 February 2023 | Appointment of Mrs Tessa Mary Hazle as a director on 9 February 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (8 pages) |
10 February 2023 | Termination of appointment of Philip Ashworth Riley as a director on 9 February 2023 (1 page) |
10 February 2023 | Director's details changed for Mrs Christine Lowbridge on 6 February 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
6 February 2023 | Cessation of Lynne Jones as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Sydney Robert Mann as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Director's details changed for Ms Mary Elizabeth Johnson on 6 February 2023 (2 pages) |
6 February 2023 | Cessation of Martin George Leah as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Director's details changed for Ms Gillian Marfel on 6 February 2023 (2 pages) |
6 February 2023 | Cessation of Derek James Beesley as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Patricia Ann Jones as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Notification of a person with significant control statement (2 pages) |
6 February 2023 | Cessation of Christine Lowbridge as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Mary Elizabeth Johnson as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Anne Teresa Hare as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of John Roger Roberts as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Bruce Hamilton as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of John Mather as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Frederick Keith Campbell as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Phillip John Tremain as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Philip Ashworth Riley as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Muriel Copeland as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Christopher Paul Clayton as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Pauline Jordan as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Cessation of Gwilym David Williams as a person with significant control on 6 February 2023 (1 page) |
6 February 2023 | Director's details changed for Ms Christine Lowbridge on 6 February 2023 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
14 March 2022 | Appointment of Mr Neil Brocklehurst as a director on 25 August 2021 (2 pages) |
14 March 2022 | Appointment of Ms Dilys Evans as a director on 30 August 2021 (2 pages) |
14 March 2022 | Appointment of Mr Graham Williams as a director on 8 June 2020 (2 pages) |
14 March 2022 | Appointment of Ms Gillian Marfel as a director on 10 June 2021 (2 pages) |
27 January 2022 | Confirmation statement made on 18 January 2022 with updates (7 pages) |
4 October 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 August 2021 | Cessation of Susan Gail Shotter as a person with significant control on 31 March 2021 (1 page) |
9 August 2021 | Cessation of Peter Mason as a person with significant control on 8 October 2018 (1 page) |
9 August 2021 | Cessation of Julia Thomas as a person with significant control on 30 November 2020 (1 page) |
9 August 2021 | Cessation of Rosina Jones as a person with significant control on 13 April 2018 (1 page) |
9 August 2021 | Cessation of Evan Wyn Evans as a person with significant control on 30 November 2020 (1 page) |
2 August 2021 | Termination of appointment of Julia Thomas as a director on 30 November 2020 (1 page) |
30 July 2021 | Termination of appointment of Janet Jacobs as a director on 18 January 2021 (1 page) |
30 July 2021 | Termination of appointment of Susan Gail Shotter as a director on 31 March 2021 (1 page) |
30 July 2021 | Termination of appointment of Cynthia Lilian Beesley as a director on 18 January 2021 (1 page) |
30 July 2021 | Termination of appointment of Peter Mason as a director on 8 October 2018 (1 page) |
30 July 2021 | Termination of appointment of Evan Wyn Evans as a director on 30 November 2020 (1 page) |
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
18 January 2021 | Appointment of Mr Bruce Hamilton as a director on 30 November 2020 (2 pages) |
18 January 2021 | Appointment of Miss Janet Jacobs as a director on 30 November 2020 (2 pages) |
18 January 2021 | Notification of Bruce Hamilton as a person with significant control on 30 November 2020 (2 pages) |
8 December 2020 | Director's details changed for Mrs Cynthia Lilian Beesley on 8 December 2020 (2 pages) |
8 December 2020 | Director's details changed for Mr Derek James Beesley on 8 December 2020 (2 pages) |
8 December 2020 | Change of details for Mr Derek James Beesley as a person with significant control on 8 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Keith Malcolm Williams as a director on 20 November 2020 (1 page) |
1 December 2020 | Notification of Derek James Beesley as a person with significant control on 20 November 2020 (2 pages) |
1 December 2020 | Appointment of Mrs Cynthia Lilian Beesley as a director on 20 November 2020 (2 pages) |
1 December 2020 | Appointment of Mr Derek James Beesley as a director on 20 November 2020 (2 pages) |
1 December 2020 | Cessation of Judith Williams as a person with significant control on 20 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Judith Williams as a director on 20 November 2020 (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (7 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (7 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 October 2019 | Cessation of Sylvia Baxter as a person with significant control on 31 August 2019 (1 page) |
11 October 2019 | Termination of appointment of Sylvia Baxter as a director on 31 August 2019 (1 page) |
11 October 2019 | Secretary's details changed for Williams Denton Cyf on 22 January 2019 (1 page) |
11 October 2019 | Cessation of June Lynnette Doherty as a person with significant control on 30 November 2018 (1 page) |
11 October 2019 | Termination of appointment of June Lynnette Doherty as a director on 22 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
5 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
25 June 2018 | Cessation of Vernon Stanley Parry as a person with significant control on 19 February 2018 (1 page) |
10 May 2018 | Termination of appointment of Vernon Stanley Parry as a director on 19 February 2018 (1 page) |
26 April 2018 | Termination of appointment of Rosina Jones as a director on 13 April 2018 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (7 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (7 pages) |
10 October 2017 | Notification of Pauline Jordan as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of June Lynnette Doherty as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Evan Wyn Evans as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Christine Lowbridge as a person with significant control on 7 October 2016 (2 pages) |
10 October 2017 | Notification of Anne Teresa Hare as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Judith Williams as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Gwilym David Williams as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Peter Mason as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Rosina Jones as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Susan Gail Shotter as a person with significant control on 25 July 2016 (2 pages) |
10 October 2017 | Notification of Julia Thomas as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Muriel Copeland as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Frederick Keith Campbell as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of John Roger Roberts as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of John Roger Roberts as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Anne Teresa Hare as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of John Mather as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Sydney Robert Mann as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Lynne Jones as a person with significant control on 9 November 2016 (2 pages) |
10 October 2017 | Notification of Susan Gail Shotter as a person with significant control on 25 July 2016 (2 pages) |
10 October 2017 | Notification of Gwilym David Williams as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Evan Wyn Evans as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Martin George Leah as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Christine Lowbridge as a person with significant control on 7 October 2016 (2 pages) |
10 October 2017 | Notification of Martin George Leah as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Peter Mason as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Sydney Robert Mann as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Christopher Paul Clayton as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Lynne Jones as a person with significant control on 9 November 2016 (2 pages) |
10 October 2017 | Notification of Vernon Stanley Parry as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Sylvia Baxter as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Mary Elizabeth Johnson as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Muriel Copeland as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Pauline Jordan as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Judith Williams as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Vernon Stanley Parry as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of June Lynnette Doherty as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Mary Elizabeth Johnson as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Philip Ashworth Riley as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of John Mather as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Christopher Paul Clayton as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Phillip John Tremain as a person with significant control on 12 May 2016 (2 pages) |
10 October 2017 | Notification of Rosina Jones as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Frederick Keith Campbell as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Phillip John Tremain as a person with significant control on 12 May 2016 (2 pages) |
10 October 2017 | Notification of Patricia Ann Jones as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Philip Ashworth Riley as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Sylvia Baxter as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Julia Thomas as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Patricia Ann Jones as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Appointment of Mrs Lynne Jones as a director on 9 November 2016 (2 pages) |
19 September 2017 | Termination of appointment of Lynne Jones as a director on 23 September 2016 (1 page) |
19 September 2017 | Appointment of Mrs Lynne Jones as a director on 9 November 2016 (2 pages) |
19 September 2017 | Termination of appointment of Lynne Jones as a director on 23 September 2016 (1 page) |
18 September 2017 | Registered office address changed from , Garth Court Garth Court, Abbey Road, Llandudno, Conwy, LL30 2HF, Wales to Garth Court Abbey Road Llandudno LL30 2HF on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Garth Court Garth Court, Abbey Road Llandudno Conwy LL30 2HF Wales to Garth Court Abbey Road Llandudno LL30 2HF on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Mrs Lynne Jones on 18 September 2017 (2 pages) |
18 September 2017 | Registered office address changed from Garth Court Garth Court, Abbey Road Llandudno Conwy LL30 2HF Wales to Garth Court Abbey Road Llandudno LL30 2HF on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Christine Lowbridge on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Keith Malcolm Williams on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Keith Malcolm Williams on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mrs Lynne Jones on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Christine Lowbridge on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Christine Lowbridge on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Christine Lowbridge on 18 September 2017 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Lynne Jones as a director (2 pages) |
12 September 2017 | Appointment of Mrs Lynne Jones as a director (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from , Garth Court Abbey Road, Llandudno, Gwynedd, LL30 2HF to Garth Court Abbey Road Llandudno LL30 2HF on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Garth Court Abbey Road Llandudno Gwynedd LL30 2HF to Garth Court Garth Court, Abbey Road Llandudno Conwy LL30 2HF on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Garth Court Abbey Road Llandudno Gwynedd LL30 2HF to Garth Court Garth Court, Abbey Road Llandudno Conwy LL30 2HF on 12 September 2017 (1 page) |
26 June 2017 | Termination of appointment of David Barrie Lowbridge as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of David Barrie Lowbridge as a director on 26 June 2017 (1 page) |
21 February 2017 | Termination of appointment of Charles Richard Thorp as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Charles Richard Thorp as a director on 21 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Jane Lloyd Hughes as a director on 15 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Jane Lloyd Hughes as a director on 15 February 2017 (1 page) |
9 November 2016 | Appointment of Mrs Lynne Jones as a director on 23 September 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Lynne Jones as a director on 23 September 2016 (2 pages) |
28 October 2016 | Appointment of Keith Williams as a director on 7 October 2016 (2 pages) |
28 October 2016 | Appointment of Keith Williams as a director on 7 October 2016 (2 pages) |
28 October 2016 | Appointment of Christine Lowbridge as a director on 7 October 2016 (2 pages) |
28 October 2016 | Appointment of Williams Denton Cyf as a secretary on 7 October 2016 (2 pages) |
28 October 2016 | Appointment of Christine Lowbridge as a director on 7 October 2016 (2 pages) |
28 October 2016 | Appointment of Williams Denton Cyf as a secretary on 7 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Dewi Wyn Davies as a director on 11 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Charles Richard Thorp as a director on 15 January 2011 (2 pages) |
27 October 2016 | Termination of appointment of Dewi Wyn Davies as a director on 11 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Charles Richard Thorp as a director on 15 January 2011 (2 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
7 October 2016 | Termination of appointment of Dewi Wyn Davies as a secretary on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Dewi Wyn Davies as a secretary on 7 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Charles Richard Thorp as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Charles Richard Thorp as a director on 6 October 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 August 2016 | Appointment of Ms Susan Gail Shotter as a director on 25 July 2016 (2 pages) |
15 August 2016 | Appointment of Ms Susan Gail Shotter as a director on 25 July 2016 (2 pages) |
17 May 2016 | Appointment of Mr Phillip John Tremain as a director on 12 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Phillip John Tremain as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Abrar Hussain Shah as a director on 30 March 2016 (1 page) |
16 May 2016 | Termination of appointment of Abrar Hussain Shah as a director on 30 March 2016 (1 page) |
19 March 2016 | Appointment of Mr Christopher Paul Clayton as a director on 17 March 2016 (2 pages) |
19 March 2016 | Appointment of Mr Christopher Paul Clayton as a director on 17 March 2016 (2 pages) |
16 February 2016 | Appointment of Mr John Mather as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr John Mather as a director on 12 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Alan Stephen Davies as a director on 1 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Elizabeth Thomas as a director on 6 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Elizabeth Thomas as a director on 6 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Alan Stephen Davies as a director on 1 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Abrar Hussain Shah as a director on 11 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Elsa Charles as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Elsa Charles as a director on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Abrar Hussain Shah as a director on 11 December 2015 (2 pages) |
25 October 2015 | Termination of appointment of John Garrett Jones as a director on 23 September 2015 (1 page) |
25 October 2015 | Termination of appointment of John Garrett Jones as a director on 23 September 2015 (1 page) |
13 October 2015 | Director's details changed for Julia Thomas on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Anne Teresa Hare on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr David Gwilym Williams on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Muriel Copeland on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Elizabeth Thomas on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Anne Teresa Hare on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Julia Thomas on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Elizabeth Thomas on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Philip Ashworth Riley on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Charles Richard Thorp on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for June Lynnette Doherty on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mrs Judith Williams on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Julia Thomas on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Philip Ashworth Riley on 8 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr David Gwilym Williams on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Elizabeth Thomas on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Muriel Copeland on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mrs Judith Williams on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr David Gwilym Williams on 8 October 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 October 2015 | Director's details changed for Muriel Copeland on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Dr Peter Mason on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for June Lynnette Doherty on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Dr Peter Mason on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Dr Peter Mason on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Charles Richard Thorp on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mrs Judith Williams on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for June Lynnette Doherty on 8 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Philip Ashworth Riley on 8 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Charles Richard Thorp on 8 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Anne Teresa Hare on 8 October 2015 (2 pages) |
29 May 2015 | Director's details changed for The Reverend Lord John Roger Roberts on 28 May 2015 (2 pages) |
29 May 2015 | Director's details changed for The Reverend Lord John Roger Roberts on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mary Elizabeth Johnson on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr David Gwilym Williams on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for June Lynnette Doherty on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Alan Stephen Davies on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Muriel Copeland on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Charles Richard Thorp on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mrs Judith Williams on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Arnold Pickin as a director on 27 April 2015 (1 page) |
28 May 2015 | Director's details changed for David Barrie Lowbridge on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Martin George Leah on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mrs Elsa Charles on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Martin George Leah on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Rosina Jones on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Elizabeth Thomas on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Dr Peter Mason on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Jane Lloyd Hughes on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Julia Thomas on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for John Garrett Jones on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mrs Elsa Charles on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Elizabeth Thomas on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Jane Lloyd Hughes on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for John Garrett Jones on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for June Lynnette Doherty on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Alan Stephen Davies on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Charles Richard Thorp on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Vernon Stanley Parry on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Philip Ashworth Riley on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Philip Ashworth Riley on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Rosina Jones on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Dr Peter Mason on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Vernon Stanley Parry on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for David Barrie Lowbridge on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Julia Thomas on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Anne Teresa Hare on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Anne Teresa Hare on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mary Elizabeth Johnson on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr David Gwilym Williams on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mrs Judith Williams on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Muriel Copeland on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Arnold Pickin as a director on 27 April 2015 (1 page) |
17 December 2014 | Director's details changed for Sylvia Baxter on 14 November 2014 (2 pages) |
17 December 2014 | Director's details changed for Sylvia Baxter on 14 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Keith Malcolm Williams as a director on 14 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Pochin Developments Ltd as a director on 2 May 2014 (1 page) |
16 December 2014 | Director's details changed for Sylvia Baxter on 14 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Dewi Wyn Davies as a secretary on 14 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Sylvia Baxter on 14 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Pochin Developments Ltd as a director on 2 May 2014 (1 page) |
16 December 2014 | Appointment of Mr Dewi Wyn Davies as a secretary on 14 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Keith Malcolm Williams as a director on 14 November 2014 (1 page) |
16 December 2014 | Director's details changed for Frederick Keith Campbell on 14 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Frederick Keith Campbell on 14 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Dewi Wyn Davies on 21 April 2014 (2 pages) |
16 December 2014 | Termination of appointment of Pochin Developments Ltd as a director on 2 May 2014 (1 page) |
16 December 2014 | Director's details changed for Mr Dewi Wyn Davies on 21 April 2014 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 November 2014 | Appointment of Mr Sydney Robert Mann as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Sydney Robert Mann as a director on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Wendy Webb as a director on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Wendy Webb as a director on 31 October 2014 (1 page) |
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | Appointment of Mrs Wendy Webb as a director on 15 May 2013 (2 pages) |
4 November 2014 | Appointment of Mr Dewi Wyn Davies as a director on 21 April 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Wendy Webb as a director on 15 May 2013 (2 pages) |
4 November 2014 | Appointment of Mr Dewi Wyn Davies as a director on 21 April 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Pauline Jordan as a director on 6 May 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Pauline Jordan as a director on 6 May 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Pauline Jordan as a director on 6 May 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Patricia Ann Jones as a director on 20 June 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Patricia Ann Jones as a director on 20 June 2014 (2 pages) |
28 October 2014 | Termination of appointment of Jane Glenys Bromage as a director on 20 June 2014 (1 page) |
28 October 2014 | Termination of appointment of Jane Glenys Bromage as a director on 20 June 2014 (1 page) |
28 October 2014 | Appointment of Mr Evan Wyn Evans as a director on 6 May 2014 (2 pages) |
28 October 2014 | Appointment of Mr Evan Wyn Evans as a director on 6 May 2014 (2 pages) |
28 October 2014 | Appointment of Mr Evan Wyn Evans as a director on 6 May 2014 (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 October 2013 | Registered office address changed from , Garth Court Garth Court, Abbey Road, Llandudno, Gwynedd, LL30 2HF, Wales on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from , Garth Court Garth Court, Abbey Road, Llandudno, Gwynedd, LL30 2HF, Wales on 16 October 2013 (1 page) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Registered office address changed from Garth Court Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales on 16 October 2013 (1 page) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 August 2013 | Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
30 August 2013 | Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
28 August 2013 | Total exemption full accounts made up to 30 November 2012 (19 pages) |
28 August 2013 | Total exemption full accounts made up to 30 November 2012 (19 pages) |
31 May 2013 | Registered office address changed from , Garth Court (Llanduno) Ltd Abbey Road, Llandudno, Conwy, LL30 2EE, Wales on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from , Garth Court (Llanduno) Ltd Abbey Road, Llandudno, Conwy, LL30 2EE, Wales on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Garth Court (Llanduno) Ltd Abbey Road Llandudno Conwy LL30 2EE Wales on 31 May 2013 (1 page) |
18 March 2013 | Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England on 18 March 2013 (1 page) |
15 March 2013 | Termination of appointment of United Company Secretaries as a secretary (1 page) |
15 March 2013 | Termination of appointment of United Company Secretaries as a secretary (1 page) |
28 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
28 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (18 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (18 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (18 pages) |
11 September 2012 | Appointment of Mr Keith Malcolm Williams as a director (2 pages) |
11 September 2012 | Appointment of Mr Keith Malcolm Williams as a director (2 pages) |
1 February 2012 | Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom on 1 February 2012 (1 page) |
31 January 2012 | Registered office address changed from 19 Trinity Square Llandudno Gwynedd LL30 2RD on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from , 19 Trinity Square, Llandudno, Gwynedd, LL30 2rd on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from , 19 Trinity Square, Llandudno, Gwynedd, LL30 2rd on 31 January 2012 (1 page) |
20 January 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
20 January 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Olwen Davies as a director (1 page) |
12 January 2012 | Termination of appointment of Olwen Davies as a director (1 page) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (17 pages) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (17 pages) |
25 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (17 pages) |
24 November 2011 | Director's details changed for David Barrie Lowbridge on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for John Garrett Jones on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Philip Ashworth Riley on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Muriel Copeland on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Frederick Keith Campbell on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Judith Williams on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr David Gwilym Williams on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mary Elizabeth Johnson on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Elsa Charles on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr David Gwilym Williams on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Dr Peter Mason on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Sylvia Baxter on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Arnold Pickin on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Martin George Leah on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for John Garrett Jones on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Philip Ashworth Riley on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Sylvia Baxter on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Vernon Stanley Parry on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Sylvia Baxter on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Olwen Davies on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for John Garrett Jones on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr David Gwilym Williams on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Vernon Stanley Parry on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Vernon Stanley Parry on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Olwen Davies on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mary Elizabeth Johnson on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Dr Peter Mason on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Muriel Copeland on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Martin George Leah on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Philip Ashworth Riley on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Arnold Pickin on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Olwen Davies on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Rosina Jones on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Rosina Jones on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Elsa Charles on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mary Elizabeth Johnson on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Muriel Copeland on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for David Barrie Lowbridge on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Dr Peter Mason on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for David Barrie Lowbridge on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Elsa Charles on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Judith Williams on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Frederick Keith Campbell on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Rosina Jones on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Martin George Leah on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Judith Williams on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Frederick Keith Campbell on 8 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Arnold Pickin on 8 October 2011 (2 pages) |
24 October 2011 | Appointment of John Roger Roberts as a director (3 pages) |
24 October 2011 | Appointment of John Roger Roberts as a director (3 pages) |
19 October 2011 | Appointment of Alan Stephen Davies as a director (3 pages) |
19 October 2011 | Appointment of Alan Stephen Davies as a director (3 pages) |
14 October 2011 | Appointment of Mr Charles Richard Thorp as a director (3 pages) |
14 October 2011 | Appointment of Mr Charles Richard Thorp as a director (3 pages) |
14 October 2011 | Appointment of Mrs Jane Glenys Bromage as a director (3 pages) |
14 October 2011 | Appointment of Mrs Jane Glenys Bromage as a director (3 pages) |
6 October 2011 | Appointment of Elizabeth Thomas as a director (3 pages) |
6 October 2011 | Appointment of Anne Teresa Hare as a director (3 pages) |
6 October 2011 | Appointment of June Lynnette Doherty as a director (3 pages) |
6 October 2011 | Appointment of June Lynnette Doherty as a director (3 pages) |
6 October 2011 | Appointment of Julia Thomas as a director (3 pages) |
6 October 2011 | Appointment of Anne Teresa Hare as a director (3 pages) |
6 October 2011 | Appointment of David Barrie Lowbridge as a director (4 pages) |
6 October 2011 | Appointment of Julia Thomas as a director (3 pages) |
6 October 2011 | Appointment of Elizabeth Thomas as a director (3 pages) |
6 October 2011 | Appointment of David Barrie Lowbridge as a director (4 pages) |
26 September 2011 | Termination of appointment of Ronald Southall as a director (1 page) |
26 September 2011 | Termination of appointment of Amy Halliday as a director (1 page) |
26 September 2011 | Termination of appointment of Gwilym Jones as a director (1 page) |
26 September 2011 | Termination of appointment of Jonathan Williams as a director (1 page) |
26 September 2011 | Termination of appointment of Pamela Wilcock as a director (1 page) |
26 September 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
26 September 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
26 September 2011 | Termination of appointment of Ronald Southall as a director (1 page) |
26 September 2011 | Termination of appointment of Amy Halliday as a director (1 page) |
26 September 2011 | Termination of appointment of Pamela Wilcock as a director (1 page) |
26 September 2011 | Termination of appointment of Jonathan Williams as a director (1 page) |
26 September 2011 | Termination of appointment of Gwilym Jones as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 December 2010 | Appointment of Jane Lloyd Hughes as a director (2 pages) |
29 December 2010 | Appointment of Jane Lloyd Hughes as a director (2 pages) |
15 December 2010 | Registered office address changed from , 19 Trinity Square, Llandudno, Gwynedd, LL30 2rd, United Kingdom on 15 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from , 19 Trinity Square, Llandudno, Gwynedd, LL30 2rd, United Kingdom on 15 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from 19 Trinity Square Llandudno Gwynedd LL30 2RD United Kingdom on 15 December 2010 (2 pages) |
19 October 2010 | Termination of appointment of Emlyn Thomas as a director (1 page) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (26 pages) |
19 October 2010 | Registered office address changed from , Garth Court Flats Abbey Road, Llandudno, Conwy, LL30 2HF on 19 October 2010 (1 page) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (26 pages) |
19 October 2010 | Termination of appointment of Emlyn Thomas as a director (1 page) |
19 October 2010 | Termination of appointment of Arthur Doherty as a director (1 page) |
19 October 2010 | Registered office address changed from , Garth Court Flats Abbey Road, Llandudno, Conwy, LL30 2HF on 19 October 2010 (1 page) |
19 October 2010 | Termination of appointment of Carol Davies as a director (1 page) |
19 October 2010 | Termination of appointment of Carol Davies as a director (1 page) |
19 October 2010 | Termination of appointment of Mair Hare as a director (1 page) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (26 pages) |
19 October 2010 | Termination of appointment of Mair Hare as a director (1 page) |
19 October 2010 | Registered office address changed from Garth Court Flats Abbey Road Llandudno Conwy LL30 2HF on 19 October 2010 (1 page) |
19 October 2010 | Termination of appointment of Arthur Doherty as a director (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
3 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
25 January 2010 | Appointment of Mrs Judith Williams as a director (2 pages) |
25 January 2010 | Director's details changed for Carol Davies on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Martin George Leah on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Frederick Keith Campbell on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Amy Rosamund Thelma Halliday on 8 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (27 pages) |
25 January 2010 | Director's details changed for Amy Rosamund Thelma Halliday on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mary Elizabeth Johnson on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Pochin Developments Ltd on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Elsa Charles on 8 October 2009 (2 pages) |
25 January 2010 | Termination of appointment of Trustees of Stanley Rowbothams Estate as a director (1 page) |
25 January 2010 | Director's details changed for Emlyn Anarawd Thomas on 8 October 2009 (2 pages) |
25 January 2010 | Appointment of Mrs Judith Williams as a director (2 pages) |
25 January 2010 | Director's details changed for Pochin Developments Ltd on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Philip Ashworth Riley on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Frederick Keith Campbell on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Martin George Leah on 8 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (27 pages) |
25 January 2010 | Director's details changed for Emlyn Anarawd Thomas on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Olwen Davies on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Arthur Woodings Doherty on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr David Gwilym Williams on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Sylvia Baxter on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Sylvia Baxter on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Mair Florence Hare on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Dr Peter Mason on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ronald Southall on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jonathan Richard Williams on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mary Elizabeth Johnson on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Muriel Copeland on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Carol Davies on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Philip Ashworth Riley on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Doctor Pamela Hipkiss Wilcock on 8 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (27 pages) |
25 January 2010 | Director's details changed for Jonathan Richard Williams on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Emlyn Anarawd Thomas on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Dr Peter Mason on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mary Elizabeth Johnson on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Arnold Pickin on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ronald Southall on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Muriel Copeland on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Rosina Jones on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Elsa Charles on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Philip Ashworth Riley on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Vernon Stanley Parry on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Olwen Davies on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Elsa Charles on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Gwilym Jones on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr David Gwilym Williams on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Arnold Pickin on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ronald Southall on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Dr Peter Mason on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr David Gwilym Williams on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Doctor Pamela Hipkiss Wilcock on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Mair Florence Hare on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Arnold Pickin on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Sylvia Baxter on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Vernon Stanley Parry on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Vernon Stanley Parry on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Rosina Jones on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for John Garrett Jones on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Doctor Pamela Hipkiss Wilcock on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Gwilym Jones on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Martin George Leah on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Arthur Woodings Doherty on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Rosina Jones on 8 October 2009 (2 pages) |
25 January 2010 | Termination of appointment of Trustees of Stanley Rowbothams Estate as a director (1 page) |
25 January 2010 | Director's details changed for John Garrett Jones on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jonathan Richard Williams on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Amy Rosamund Thelma Halliday on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Carol Davies on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Pochin Developments Ltd on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for John Garrett Jones on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Gwilym Jones on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Arthur Woodings Doherty on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Mair Florence Hare on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Olwen Davies on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Muriel Copeland on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Frederick Keith Campbell on 8 October 2009 (2 pages) |
8 November 2009 | Termination of appointment of Horace Jordan as a director (2 pages) |
8 November 2009 | Termination of appointment of William Thomas as a director (2 pages) |
8 November 2009 | Termination of appointment of Horace Jordan as a director (2 pages) |
8 November 2009 | Termination of appointment of William Thomas as a director (2 pages) |
8 November 2009 | Termination of appointment of Rhoda Thorp as a director (2 pages) |
8 November 2009 | Termination of appointment of Rhoda Thorp as a director (2 pages) |
13 March 2009 | Appointment terminate, secretary stephen russell walburn logged form (1 page) |
13 March 2009 | Appointment terminate, secretary stephen russell walburn logged form (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 November 2008 | Appointment terminated secretary stephen walburn (1 page) |
3 November 2008 | Return made up to 08/10/08; full list of members (21 pages) |
3 November 2008 | Appointment terminated secretary stephen walburn (1 page) |
3 November 2008 | Return made up to 08/10/08; full list of members (21 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from, 19 princes drive, colwyn bay, conwy, LL29 8HT (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 19 princes drive colwyn bay conwy LL29 8HT (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, 19 princes drive, colwyn bay, conwy, LL29 8HT (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 February 2008 | Return made up to 08/10/07; change of members
|
25 February 2008 | Return made up to 08/10/07; change of members
|
25 February 2008 | Director appointed arnold pickin logged form (1 page) |
25 February 2008 | Director appointed arnold pickin logged form (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: garth court, llandudno, gwynedd LL30 2HF (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: garth court llandudno gwynedd LL30 2HF (1 page) |
17 December 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 November 2006 | Return made up to 08/10/06; change of members
|
23 November 2006 | Return made up to 08/10/06; change of members
|
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 December 2005 | Return made up to 08/10/05; full list of members (27 pages) |
5 December 2005 | Return made up to 08/10/05; full list of members (27 pages) |
23 December 2004 | Return made up to 08/10/04; change of members
|
23 December 2004 | Return made up to 08/10/04; change of members
|
21 December 2004 | New director appointed (1 page) |
21 December 2004 | New director appointed (1 page) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
11 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
11 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
30 October 2003 | Return made up to 08/10/03; no change of members (20 pages) |
30 October 2003 | Return made up to 08/10/03; no change of members (20 pages) |
8 November 2002 | Return made up to 08/10/02; full list of members
|
8 November 2002 | Return made up to 08/10/02; full list of members
|
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
23 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
28 October 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
28 October 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
22 October 2001 | Return made up to 08/10/01; full list of members
|
22 October 2001 | Return made up to 08/10/01; full list of members
|
6 November 2000 | Return made up to 08/10/00; change of members
|
6 November 2000 | Return made up to 08/10/00; change of members
|
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Full accounts made up to 31 May 2000 (10 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Full accounts made up to 31 May 2000 (10 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Return made up to 08/10/99; no change of members
|
12 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 October 1999 | Return made up to 08/10/99; no change of members
|
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 October 1997 | Return made up to 15/10/97; change of members
|
21 October 1997 | Return made up to 15/10/97; change of members
|
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 31 May 1997 (11 pages) |
14 October 1997 | Full accounts made up to 31 May 1997 (11 pages) |
15 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
15 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Return made up to 15/10/96; full list of members
|
14 October 1996 | Return made up to 15/10/96; full list of members
|
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (7 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (7 pages) |
18 October 1995 | Return made up to 15/10/95; full list of members
|
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Return made up to 15/10/95; full list of members
|
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 October 1973 | Incorporation (19 pages) |
30 October 1973 | Incorporation (19 pages) |