Company NameGarth Court Flats (Llandudno) Limited
Company StatusActive
Company Number01142360
CategoryPrivate Limited Company
Incorporation Date30 October 1973(50 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Mary Elizabeth Millington
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(18 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Garth Court
Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameMr Martin George Leah
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(26 years after company formation)
Appointment Duration24 years, 5 months
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address145 Marsland Road
Sale
Cheshire
M33 3WE
Director NameMr Frederick Keith Campbell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(33 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address25 Garth Court Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameRev John Roger Roberts
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(36 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleMember House Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address22 Garth Court
Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameMs Anne Teresa Hare
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(37 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Garth Court
Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameMrs Pauline Jordan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2014(40 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Garth Court
Abbey Road
Llandudno
Conwy
LL30 2HF
Wales
Director NameMrs Patricia Ann Jones
Date of BirthMarch 1942 (Born 82 years ago)
NationalityWelsh
StatusCurrent
Appointed20 June 2014(40 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Garth Court
Abbey Road
Llandudno
Conwy
LL30 2HF
Wales
Director NameMr Sydney Robert Mann
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(41 years after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Garth Court
Abbey Road
Llandudno
Conwy
LL30 2HF
Wales
Director NameMr John Mather
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(42 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired Chief Engineer
Country of ResidenceEngland
Correspondence Address172 Lunts Heath Road
Widnes
Cheshire
WA8 5AZ
Director NameMr Christopher Paul Clayton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(42 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleMerchant Seaman
Country of ResidenceUnited Kingdom
Correspondence Address27 Garth Court
Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameMr Phillip John Tremain
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(42 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address23 Garth Court
Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameMrs Christine Lowbridge
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(42 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Garth Court Abbey Road
Llandudno
LL30 2HF
Wales
Director NameMrs Lynne Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(43 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Garth Court Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameMr Derek James Beesley
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(47 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Garth Court Abbey Road
Llandudno
Conwy
LL30 2HF
Wales
Director NameMr Bruce Hamilton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(47 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Garth Court Abbey Road
Llandudno
Conwy
LL30 2HF
Wales
Director NameMr Neil Brocklehurst
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RolePsychological Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address10 Garth Court Abbey Road
Llandudno
North Wales
LL30 2HF
Wales
Director NameMs Dilys Evans
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Garth Court Abbey Road
Llandudno
North Wales
LL30 2HF
Wales
Director NameMrs Tessa Mary Hazle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(49 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceWales
Correspondence Address28 Garth Court Abbey Road
Llandudno
Conwy
LL30 2HF
Wales
Director NameMr Richard Riley
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(49 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleEmployed
Country of ResidenceWales
Correspondence AddressFlat 24 Garth Court
Llandundo
LL30 2HF
Wales
Director NameMs Bronagh Mary Pender
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(49 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleTalent Acquisition Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Garth Court
Llandundno
LL30 2HF
Wales
Secretary NameMr Ashley Dean O'Brien
StatusCurrent
Appointed01 March 2024(50 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressManaging Estates Ltd, Riverside House Brymau Three
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMs Valarie Elizabeth Williams
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(50 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceWales
Correspondence AddressManaging Estates Ltd, Riverside House Brymau Three
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Elsa Charles
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 07 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Garth Court
Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameMrs Dorcas Phyllis Atherton
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 1992)
RoleRetired
Correspondence Address5 Garth Court
Llandudno
Gwynedd
LL30 2HF
Wales
Secretary NameMrs Sheila Margaret Humphreys
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 September 1996)
RoleCompany Director
Correspondence Address18 Garth Court
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameConrad Ivan Baxter
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 1998)
RoleRetired
Correspondence Address16 Garth Court
Llandudno
Gwynedd
LL30 2HF
Wales
Secretary NameMargaret Jones
NationalityBritish
StatusResigned
Appointed29 September 1996(22 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 September 1999)
RoleRetired
Correspondence Address23 Garth Court
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameMs Sylvia Baxter
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1998(24 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Garth Court Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Secretary NameMuriel Southall
NationalityBritish
StatusResigned
Appointed27 September 1999(25 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2003)
RoleRetired
Correspondence Address20 Garth Court
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameMs Muriel Copeland
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(27 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 09 February 2023)
RoleRetired Housewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Garth Court
Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Secretary NameStephen Russell Walburn
NationalityBritish
StatusResigned
Appointed27 September 2004(30 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2008)
RoleProperty Manager
Correspondence Address97 Tan Y Bryn Road
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4TU
Wales
Director NameMrs Jane Glenys Bromage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(37 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarth Court Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Secretary NameMr Dewi Wyn Davies
StatusResigned
Appointed14 November 2014(41 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2016)
RoleCompany Director
Correspondence Address2 Garth Court Abbey Road
Llandudno
Gwynedd
LL30 2HF
Wales
Director NameMrs Cynthia Lilian Beesley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(47 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Garth Court Abbey Road
Llanadudno
Conwy
LL30 2HF
Wales
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed20 January 2012(38 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2013)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWilliams Denton Cyf (Corporation)
StatusResigned
Appointed07 October 2016(42 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2024)
Correspondence Address13 Trinity Square
Llandudno
Conwy
LL30 2RB
Wales

Location

Registered AddressManaging Estates Ltd, Riverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Garth Court Flats (Llandudno) LTD
6.67%
Ordinary
1 at £1Alan Stephen Davies
3.33%
Ordinary
1 at £1Arnold Pickin
3.33%
Ordinary
1 at £1David Barrie Lowbridge & Christine Margaret Lowbridge
3.33%
Ordinary
1 at £1David Gwilym Williams & Catrin Williams
3.33%
Ordinary
1 at £1Dewi Wyn Davies & Jennifer Anne Davies
3.33%
Ordinary
1 at £1Dr Peter Mason
3.33%
Ordinary
1 at £1Elizabeth Thomas
3.33%
Ordinary
1 at £1Evan Wyn Evans & Dilys Hefina Evans
3.33%
Ordinary
1 at £1Frederick Keith Campbell & Carole Mary Campbell
3.33%
Ordinary
1 at £1Mr John Garrett Jones & Margaret Jones
3.33%
Ordinary
1 at £1Mr Martin George Leah & Sandra Denise Leah
3.33%
Ordinary
1 at £1Mr Philip Ashworth Riley
3.33%
Ordinary
1 at £1Mr Vernon Stanley Parry & Pamela Parry
3.33%
Ordinary
1 at £1Mrs Anne Teresa Hare
3.33%
Ordinary
1 at £1Mrs Elsa Charles
3.33%
Ordinary
1 at £1Mrs Jane Lloyd Hughes
3.33%
Ordinary
1 at £1Mrs Judith Susan Williams
3.33%
Ordinary
1 at £1Mrs Julia Thomas
3.33%
Ordinary
1 at £1Mrs June Lynette Doherty
3.33%
Ordinary
1 at £1Ms Mary Elizabeth Johnson
3.33%
Ordinary
1 at £1Ms Muriel Copeland & Ronald Eli Copeland
3.33%
Ordinary
1 at £1Pauline Jordan
3.33%
Ordinary
1 at £1Richard Thorp
3.33%
Ordinary
1 at £1Roger Roberts
3.33%
Ordinary
1 at £1Rosina Jones
3.33%
Ordinary
1 at £1Sarah Jean Noton & Patricia Ann Jones & Noelle Clare Sheppard Porter
3.33%
Ordinary
1 at £1Sydney Robert Mann & Winifred Margaret Mann
3.33%
Ordinary
1 at £1Sylvia Baxter
3.33%
Ordinary

Financials

Year2014
Net Worth£16,893
Cash£18,984
Current Liabilities£4,035

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

18 March 2024Appointment of Ms Valarie Elizabeth Williams as a director on 15 March 2024 (2 pages)
15 March 2024Termination of appointment of Graham Williams as a director on 15 March 2024 (1 page)
15 March 2024Director's details changed for Mr Ricahrd Riley on 15 March 2024 (2 pages)
15 March 2024Termination of appointment of Gillian Marfell as a director on 15 March 2024 (1 page)
12 March 2024Termination of appointment of Williams Denton Cyf as a secretary on 1 March 2024 (1 page)
12 March 2024Appointment of Mr Ashley Dean O'brien as a secretary on 1 March 2024 (2 pages)
29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
28 February 2024Confirmation statement made on 10 February 2024 with updates (4 pages)
22 September 2023Registered 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 2023Director's details changed for Mr Ricahrd Riley on 14 June 2023 (2 pages)
15 June 2023Director's details changed for Ventura Dos Santos Dias on 14 June 2023 (2 pages)
15 June 2023Director's details changed for Ventura Dos Santos Dias on 14 June 2023 (2 pages)
15 June 2023Director's details changed for Mr Ricahrd Riley on 14 June 2023 (2 pages)
15 June 2023Termination of appointment of Ventura Dos Santos Dias as a director on 14 June 2023 (1 page)
31 March 2023Appointment of Ms Bronagh Mary Pender as a director on 24 February 2023 (2 pages)
30 March 2023Termination of appointment of David Gwilym Williams as a director on 24 February 2023 (1 page)
13 February 2023Cessation of A Person with Significant Control as a person with significant control on 6 February 2023 (1 page)
13 February 2023Appointment of Mr Ricahrd Riley as a director on 9 February 2023 (2 pages)
13 February 2023Director's details changed (2 pages)
13 February 2023Cessation of A Person with Significant Control as a person with significant control on 6 February 2023 (1 page)
13 February 2023Cessation of A Person with Significant Control as a person with significant control on 6 February 2023 (1 page)
13 February 2023Director's details changed for Mr David Gwilym Williams on 6 February 2023 (2 pages)
13 February 2023Director's details changed (2 pages)
13 February 2023Notice of removal of a director (1 page)
13 February 2023Director's details changed for Ms Gillian Marfell on 6 February 2023 (2 pages)
10 February 2023Termination of appointment of Muriel Copeland as a director on 9 February 2023 (1 page)
10 February 2023Appointment of Mrs Tessa Mary Hazle as a director on 9 February 2023 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (8 pages)
10 February 2023Termination of appointment of Philip Ashworth Riley as a director on 9 February 2023 (1 page)
10 February 2023Director's details changed for Mrs Christine Lowbridge on 6 February 2023 (2 pages)
10 February 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
6 February 2023Cessation of Lynne Jones as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Sydney Robert Mann as a person with significant control on 6 February 2023 (1 page)
6 February 2023Director's details changed for Ms Mary Elizabeth Johnson on 6 February 2023 (2 pages)
6 February 2023Cessation of Martin George Leah as a person with significant control on 6 February 2023 (1 page)
6 February 2023Director's details changed for Ms Gillian Marfel on 6 February 2023 (2 pages)
6 February 2023Cessation of Derek James Beesley as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Patricia Ann Jones as a person with significant control on 6 February 2023 (1 page)
6 February 2023Notification of a person with significant control statement (2 pages)
6 February 2023Cessation of Christine Lowbridge as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Mary Elizabeth Johnson as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Anne Teresa Hare as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of John Roger Roberts as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Bruce Hamilton as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of John Mather as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Frederick Keith Campbell as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Phillip John Tremain as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Philip Ashworth Riley as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Muriel Copeland as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Christopher Paul Clayton as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Pauline Jordan as a person with significant control on 6 February 2023 (1 page)
6 February 2023Cessation of Gwilym David Williams as a person with significant control on 6 February 2023 (1 page)
6 February 2023Director's details changed for Ms Christine Lowbridge on 6 February 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
14 March 2022Appointment of Mr Neil Brocklehurst as a director on 25 August 2021 (2 pages)
14 March 2022Appointment of Ms Dilys Evans as a director on 30 August 2021 (2 pages)
14 March 2022Appointment of Mr Graham Williams as a director on 8 June 2020 (2 pages)
14 March 2022Appointment of Ms Gillian Marfel as a director on 10 June 2021 (2 pages)
27 January 2022Confirmation statement made on 18 January 2022 with updates (7 pages)
4 October 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
9 August 2021Cessation of Susan Gail Shotter as a person with significant control on 31 March 2021 (1 page)
9 August 2021Cessation of Peter Mason as a person with significant control on 8 October 2018 (1 page)
9 August 2021Cessation of Julia Thomas as a person with significant control on 30 November 2020 (1 page)
9 August 2021Cessation of Rosina Jones as a person with significant control on 13 April 2018 (1 page)
9 August 2021Cessation of Evan Wyn Evans as a person with significant control on 30 November 2020 (1 page)
2 August 2021Termination of appointment of Julia Thomas as a director on 30 November 2020 (1 page)
30 July 2021Termination of appointment of Janet Jacobs as a director on 18 January 2021 (1 page)
30 July 2021Termination of appointment of Susan Gail Shotter as a director on 31 March 2021 (1 page)
30 July 2021Termination of appointment of Cynthia Lilian Beesley as a director on 18 January 2021 (1 page)
30 July 2021Termination of appointment of Peter Mason as a director on 8 October 2018 (1 page)
30 July 2021Termination of appointment of Evan Wyn Evans as a director on 30 November 2020 (1 page)
5 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
18 January 2021Appointment of Mr Bruce Hamilton as a director on 30 November 2020 (2 pages)
18 January 2021Appointment of Miss Janet Jacobs as a director on 30 November 2020 (2 pages)
18 January 2021Notification of Bruce Hamilton as a person with significant control on 30 November 2020 (2 pages)
8 December 2020Director's details changed for Mrs Cynthia Lilian Beesley on 8 December 2020 (2 pages)
8 December 2020Director's details changed for Mr Derek James Beesley on 8 December 2020 (2 pages)
8 December 2020Change of details for Mr Derek James Beesley as a person with significant control on 8 December 2020 (2 pages)
1 December 2020Termination of appointment of Keith Malcolm Williams as a director on 20 November 2020 (1 page)
1 December 2020Notification of Derek James Beesley as a person with significant control on 20 November 2020 (2 pages)
1 December 2020Appointment of Mrs Cynthia Lilian Beesley as a director on 20 November 2020 (2 pages)
1 December 2020Appointment of Mr Derek James Beesley as a director on 20 November 2020 (2 pages)
1 December 2020Cessation of Judith Williams as a person with significant control on 20 November 2020 (1 page)
1 December 2020Termination of appointment of Judith Williams as a director on 20 November 2020 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with updates (7 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (7 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 October 2019Cessation of Sylvia Baxter as a person with significant control on 31 August 2019 (1 page)
11 October 2019Termination of appointment of Sylvia Baxter as a director on 31 August 2019 (1 page)
11 October 2019Secretary's details changed for Williams Denton Cyf on 22 January 2019 (1 page)
11 October 2019Cessation of June Lynnette Doherty as a person with significant control on 30 November 2018 (1 page)
11 October 2019Termination of appointment of June Lynnette Doherty as a director on 22 October 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
5 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
25 June 2018Cessation of Vernon Stanley Parry as a person with significant control on 19 February 2018 (1 page)
10 May 2018Termination of appointment of Vernon Stanley Parry as a director on 19 February 2018 (1 page)
26 April 2018Termination of appointment of Rosina Jones as a director on 13 April 2018 (1 page)
6 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (7 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (7 pages)
10 October 2017Notification of Pauline Jordan as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of June Lynnette Doherty as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Evan Wyn Evans as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Christine Lowbridge as a person with significant control on 7 October 2016 (2 pages)
10 October 2017Notification of Anne Teresa Hare as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Judith Williams as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Gwilym David Williams as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Peter Mason as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Rosina Jones as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Susan Gail Shotter as a person with significant control on 25 July 2016 (2 pages)
10 October 2017Notification of Julia Thomas as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Muriel Copeland as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Frederick Keith Campbell as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of John Roger Roberts as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of John Roger Roberts as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Anne Teresa Hare as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of John Mather as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Sydney Robert Mann as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Lynne Jones as a person with significant control on 9 November 2016 (2 pages)
10 October 2017Notification of Susan Gail Shotter as a person with significant control on 25 July 2016 (2 pages)
10 October 2017Notification of Gwilym David Williams as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Evan Wyn Evans as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Martin George Leah as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Christine Lowbridge as a person with significant control on 7 October 2016 (2 pages)
10 October 2017Notification of Martin George Leah as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Peter Mason as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Sydney Robert Mann as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Christopher Paul Clayton as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Lynne Jones as a person with significant control on 9 November 2016 (2 pages)
10 October 2017Notification of Vernon Stanley Parry as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Sylvia Baxter as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Mary Elizabeth Johnson as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Muriel Copeland as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Pauline Jordan as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Judith Williams as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Vernon Stanley Parry as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of June Lynnette Doherty as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Mary Elizabeth Johnson as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Philip Ashworth Riley as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of John Mather as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Christopher Paul Clayton as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Phillip John Tremain as a person with significant control on 12 May 2016 (2 pages)
10 October 2017Notification of Rosina Jones as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Frederick Keith Campbell as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Phillip John Tremain as a person with significant control on 12 May 2016 (2 pages)
10 October 2017Notification of Patricia Ann Jones as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Philip Ashworth Riley as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Sylvia Baxter as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Julia Thomas as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Patricia Ann Jones as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Appointment of Mrs Lynne Jones as a director on 9 November 2016 (2 pages)
19 September 2017Termination of appointment of Lynne Jones as a director on 23 September 2016 (1 page)
19 September 2017Appointment of Mrs Lynne Jones as a director on 9 November 2016 (2 pages)
19 September 2017Termination of appointment of Lynne Jones as a director on 23 September 2016 (1 page)
18 September 2017Registered 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 2017Registered 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 2017Director's details changed for Mrs Lynne Jones on 18 September 2017 (2 pages)
18 September 2017Registered 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 2017Director's details changed for Christine Lowbridge on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Keith Malcolm Williams on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Keith Malcolm Williams on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mrs Lynne Jones on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Christine Lowbridge on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Christine Lowbridge on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Christine Lowbridge on 18 September 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Appointment of Mrs Lynne Jones as a director (2 pages)
12 September 2017Appointment of Mrs Lynne Jones as a director (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Registered 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 2017Registered 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 2017Registered 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 2017Termination of appointment of David Barrie Lowbridge as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of David Barrie Lowbridge as a director on 26 June 2017 (1 page)
21 February 2017Termination of appointment of Charles Richard Thorp as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Charles Richard Thorp as a director on 21 February 2017 (1 page)
17 February 2017Termination of appointment of Jane Lloyd Hughes as a director on 15 February 2017 (1 page)
17 February 2017Termination of appointment of Jane Lloyd Hughes as a director on 15 February 2017 (1 page)
9 November 2016Appointment of Mrs Lynne Jones as a director on 23 September 2016 (2 pages)
9 November 2016Appointment of Mrs Lynne Jones as a director on 23 September 2016 (2 pages)
28 October 2016Appointment of Keith Williams as a director on 7 October 2016 (2 pages)
28 October 2016Appointment of Keith Williams as a director on 7 October 2016 (2 pages)
28 October 2016Appointment of Christine Lowbridge as a director on 7 October 2016 (2 pages)
28 October 2016Appointment of Williams Denton Cyf as a secretary on 7 October 2016 (2 pages)
28 October 2016Appointment of Christine Lowbridge as a director on 7 October 2016 (2 pages)
28 October 2016Appointment of Williams Denton Cyf as a secretary on 7 October 2016 (2 pages)
27 October 2016Termination of appointment of Dewi Wyn Davies as a director on 11 October 2016 (1 page)
27 October 2016Appointment of Mr Charles Richard Thorp as a director on 15 January 2011 (2 pages)
27 October 2016Termination of appointment of Dewi Wyn Davies as a director on 11 October 2016 (1 page)
27 October 2016Appointment of Mr Charles Richard Thorp as a director on 15 January 2011 (2 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
7 October 2016Termination of appointment of Dewi Wyn Davies as a secretary on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Dewi Wyn Davies as a secretary on 7 October 2016 (1 page)
6 October 2016Termination of appointment of Charles Richard Thorp as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Charles Richard Thorp as a director on 6 October 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 August 2016Appointment of Ms Susan Gail Shotter as a director on 25 July 2016 (2 pages)
15 August 2016Appointment of Ms Susan Gail Shotter as a director on 25 July 2016 (2 pages)
17 May 2016Appointment of Mr Phillip John Tremain as a director on 12 May 2016 (2 pages)
17 May 2016Appointment of Mr Phillip John Tremain as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Abrar Hussain Shah as a director on 30 March 2016 (1 page)
16 May 2016Termination of appointment of Abrar Hussain Shah as a director on 30 March 2016 (1 page)
19 March 2016Appointment of Mr Christopher Paul Clayton as a director on 17 March 2016 (2 pages)
19 March 2016Appointment of Mr Christopher Paul Clayton as a director on 17 March 2016 (2 pages)
16 February 2016Appointment of Mr John Mather as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mr John Mather as a director on 12 February 2016 (2 pages)
2 February 2016Termination of appointment of Alan Stephen Davies as a director on 1 December 2015 (1 page)
2 February 2016Termination of appointment of Elizabeth Thomas as a director on 6 January 2016 (1 page)
2 February 2016Termination of appointment of Elizabeth Thomas as a director on 6 January 2016 (1 page)
2 February 2016Termination of appointment of Alan Stephen Davies as a director on 1 December 2015 (1 page)
7 January 2016Appointment of Mr Abrar Hussain Shah as a director on 11 December 2015 (2 pages)
7 January 2016Termination of appointment of Elsa Charles as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Elsa Charles as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Mr Abrar Hussain Shah as a director on 11 December 2015 (2 pages)
25 October 2015Termination of appointment of John Garrett Jones as a director on 23 September 2015 (1 page)
25 October 2015Termination of appointment of John Garrett Jones as a director on 23 September 2015 (1 page)
13 October 2015Director's details changed for Julia Thomas on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Anne Teresa Hare on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Mr David Gwilym Williams on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Muriel Copeland on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Elizabeth Thomas on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Anne Teresa Hare on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Julia Thomas on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Elizabeth Thomas on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Philip Ashworth Riley on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Charles Richard Thorp on 8 October 2015 (2 pages)
13 October 2015Director's details changed for June Lynnette Doherty on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Mrs Judith Williams on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Julia Thomas on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Philip Ashworth Riley on 8 October 2015 (2 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 30
(33 pages)
13 October 2015Director's details changed for Mr David Gwilym Williams on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Elizabeth Thomas on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Muriel Copeland on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Mrs Judith Williams on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Mr David Gwilym Williams on 8 October 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 October 2015Director's details changed for Muriel Copeland on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Dr Peter Mason on 8 October 2015 (2 pages)
13 October 2015Director's details changed for June Lynnette Doherty on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Dr Peter Mason on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Dr Peter Mason on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Charles Richard Thorp on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Mrs Judith Williams on 8 October 2015 (2 pages)
13 October 2015Director's details changed for June Lynnette Doherty on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Philip Ashworth Riley on 8 October 2015 (2 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 30
(33 pages)
13 October 2015Director's details changed for Mr Charles Richard Thorp on 8 October 2015 (2 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 30
(33 pages)
13 October 2015Director's details changed for Anne Teresa Hare on 8 October 2015 (2 pages)
29 May 2015Director's details changed for The Reverend Lord John Roger Roberts on 28 May 2015 (2 pages)
29 May 2015Director's details changed for The Reverend Lord John Roger Roberts on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mary Elizabeth Johnson on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mr David Gwilym Williams on 28 May 2015 (2 pages)
28 May 2015Director's details changed for June Lynnette Doherty on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Alan Stephen Davies on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Muriel Copeland on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Charles Richard Thorp on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mrs Judith Williams on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Arnold Pickin as a director on 27 April 2015 (1 page)
28 May 2015Director's details changed for David Barrie Lowbridge on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Martin George Leah on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mrs Elsa Charles on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Martin George Leah on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Rosina Jones on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Elizabeth Thomas on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Dr Peter Mason on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Jane Lloyd Hughes on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Julia Thomas on 28 May 2015 (2 pages)
28 May 2015Director's details changed for John Garrett Jones on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mrs Elsa Charles on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Elizabeth Thomas on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Jane Lloyd Hughes on 28 May 2015 (2 pages)
28 May 2015Director's details changed for John Garrett Jones on 28 May 2015 (2 pages)
28 May 2015Director's details changed for June Lynnette Doherty on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Alan Stephen Davies on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Charles Richard Thorp on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Vernon Stanley Parry on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Philip Ashworth Riley on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Philip Ashworth Riley on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Rosina Jones on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Dr Peter Mason on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Vernon Stanley Parry on 28 May 2015 (2 pages)
28 May 2015Director's details changed for David Barrie Lowbridge on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Julia Thomas on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Anne Teresa Hare on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Anne Teresa Hare on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mary Elizabeth Johnson on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mr David Gwilym Williams on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mrs Judith Williams on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Muriel Copeland on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Arnold Pickin as a director on 27 April 2015 (1 page)
17 December 2014Director's details changed for Sylvia Baxter on 14 November 2014 (2 pages)
17 December 2014Director's details changed for Sylvia Baxter on 14 November 2014 (2 pages)
16 December 2014Termination of appointment of Keith Malcolm Williams as a director on 14 November 2014 (1 page)
16 December 2014Termination of appointment of Pochin Developments Ltd as a director on 2 May 2014 (1 page)
16 December 2014Director's details changed for Sylvia Baxter on 14 November 2014 (2 pages)
16 December 2014Appointment of Mr Dewi Wyn Davies as a secretary on 14 November 2014 (2 pages)
16 December 2014Director's details changed for Sylvia Baxter on 14 November 2014 (2 pages)
16 December 2014Termination of appointment of Pochin Developments Ltd as a director on 2 May 2014 (1 page)
16 December 2014Appointment of Mr Dewi Wyn Davies as a secretary on 14 November 2014 (2 pages)
16 December 2014Termination of appointment of Keith Malcolm Williams as a director on 14 November 2014 (1 page)
16 December 2014Director's details changed for Frederick Keith Campbell on 14 November 2014 (2 pages)
16 December 2014Director's details changed for Frederick Keith Campbell on 14 November 2014 (2 pages)
16 December 2014Director's details changed for Mr Dewi Wyn Davies on 21 April 2014 (2 pages)
16 December 2014Termination of appointment of Pochin Developments Ltd as a director on 2 May 2014 (1 page)
16 December 2014Director's details changed for Mr Dewi Wyn Davies on 21 April 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 November 2014Appointment of Mr Sydney Robert Mann as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr Sydney Robert Mann as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Wendy Webb as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Wendy Webb as a director on 31 October 2014 (1 page)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 30
(23 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 30
(23 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 30
(23 pages)
4 November 2014Appointment of Mrs Wendy Webb as a director on 15 May 2013 (2 pages)
4 November 2014Appointment of Mr Dewi Wyn Davies as a director on 21 April 2014 (2 pages)
4 November 2014Appointment of Mrs Wendy Webb as a director on 15 May 2013 (2 pages)
4 November 2014Appointment of Mr Dewi Wyn Davies as a director on 21 April 2014 (2 pages)
29 October 2014Appointment of Mrs Pauline Jordan as a director on 6 May 2014 (2 pages)
29 October 2014Appointment of Mrs Pauline Jordan as a director on 6 May 2014 (2 pages)
29 October 2014Appointment of Mrs Pauline Jordan as a director on 6 May 2014 (2 pages)
28 October 2014Appointment of Mrs Patricia Ann Jones as a director on 20 June 2014 (2 pages)
28 October 2014Appointment of Mrs Patricia Ann Jones as a director on 20 June 2014 (2 pages)
28 October 2014Termination of appointment of Jane Glenys Bromage as a director on 20 June 2014 (1 page)
28 October 2014Termination of appointment of Jane Glenys Bromage as a director on 20 June 2014 (1 page)
28 October 2014Appointment of Mr Evan Wyn Evans as a director on 6 May 2014 (2 pages)
28 October 2014Appointment of Mr Evan Wyn Evans as a director on 6 May 2014 (2 pages)
28 October 2014Appointment of Mr Evan Wyn Evans as a director on 6 May 2014 (2 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 October 2013Registered office address changed from , Garth Court Garth Court, Abbey Road, Llandudno, Gwynedd, LL30 2HF, Wales on 16 October 2013 (1 page)
16 October 2013Registered office address changed from , Garth Court Garth Court, Abbey Road, Llandudno, Gwynedd, LL30 2HF, Wales on 16 October 2013 (1 page)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 30
(17 pages)
16 October 2013Registered office address changed from Garth Court Garth Court Abbey Road Llandudno Gwynedd LL30 2HF Wales on 16 October 2013 (1 page)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 30
(17 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 30
(17 pages)
30 August 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
30 August 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
28 August 2013Total exemption full accounts made up to 30 November 2012 (19 pages)
28 August 2013Total exemption full accounts made up to 30 November 2012 (19 pages)
31 May 2013Registered office address changed from , Garth Court (Llanduno) Ltd Abbey Road, Llandudno, Conwy, LL30 2EE, Wales on 31 May 2013 (1 page)
31 May 2013Registered office address changed from , Garth Court (Llanduno) Ltd Abbey Road, Llandudno, Conwy, LL30 2EE, Wales on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Garth Court (Llanduno) Ltd Abbey Road Llandudno Conwy LL30 2EE Wales on 31 May 2013 (1 page)
18 March 2013Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England on 18 March 2013 (1 page)
15 March 2013Termination of appointment of United Company Secretaries as a secretary (1 page)
15 March 2013Termination of appointment of United Company Secretaries as a secretary (1 page)
28 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
28 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (18 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (18 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (18 pages)
11 September 2012Appointment of Mr Keith Malcolm Williams as a director (2 pages)
11 September 2012Appointment of Mr Keith Malcolm Williams as a director (2 pages)
1 February 2012Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom on 1 February 2012 (1 page)
31 January 2012Registered office address changed from 19 Trinity Square Llandudno Gwynedd LL30 2RD on 31 January 2012 (1 page)
31 January 2012Registered office address changed from , 19 Trinity Square, Llandudno, Gwynedd, LL30 2rd on 31 January 2012 (1 page)
31 January 2012Registered office address changed from , 19 Trinity Square, Llandudno, Gwynedd, LL30 2rd on 31 January 2012 (1 page)
20 January 2012Appointment of United Company Secretaries as a secretary (2 pages)
20 January 2012Appointment of United Company Secretaries as a secretary (2 pages)
12 January 2012Termination of appointment of Olwen Davies as a director (1 page)
12 January 2012Termination of appointment of Olwen Davies as a director (1 page)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (17 pages)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (17 pages)
25 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (17 pages)
24 November 2011Director's details changed for David Barrie Lowbridge on 8 October 2011 (2 pages)
24 November 2011Director's details changed for John Garrett Jones on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Philip Ashworth Riley on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Muriel Copeland on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Frederick Keith Campbell on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Judith Williams on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mr David Gwilym Williams on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mary Elizabeth Johnson on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Elsa Charles on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mr David Gwilym Williams on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Dr Peter Mason on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Sylvia Baxter on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Arnold Pickin on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Martin George Leah on 8 October 2011 (2 pages)
24 November 2011Director's details changed for John Garrett Jones on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Philip Ashworth Riley on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Sylvia Baxter on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mr Vernon Stanley Parry on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Sylvia Baxter on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Olwen Davies on 8 October 2011 (2 pages)
24 November 2011Director's details changed for John Garrett Jones on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mr David Gwilym Williams on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mr Vernon Stanley Parry on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mr Vernon Stanley Parry on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Olwen Davies on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mary Elizabeth Johnson on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Dr Peter Mason on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Muriel Copeland on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Martin George Leah on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Philip Ashworth Riley on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Arnold Pickin on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Olwen Davies on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Rosina Jones on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Rosina Jones on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Elsa Charles on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mary Elizabeth Johnson on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Muriel Copeland on 8 October 2011 (2 pages)
24 November 2011Director's details changed for David Barrie Lowbridge on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Dr Peter Mason on 8 October 2011 (2 pages)
24 November 2011Director's details changed for David Barrie Lowbridge on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Elsa Charles on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Judith Williams on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Frederick Keith Campbell on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Rosina Jones on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Martin George Leah on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Judith Williams on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Frederick Keith Campbell on 8 October 2011 (2 pages)
24 November 2011Director's details changed for Arnold Pickin on 8 October 2011 (2 pages)
24 October 2011Appointment of John Roger Roberts as a director (3 pages)
24 October 2011Appointment of John Roger Roberts as a director (3 pages)
19 October 2011Appointment of Alan Stephen Davies as a director (3 pages)
19 October 2011Appointment of Alan Stephen Davies as a director (3 pages)
14 October 2011Appointment of Mr Charles Richard Thorp as a director (3 pages)
14 October 2011Appointment of Mr Charles Richard Thorp as a director (3 pages)
14 October 2011Appointment of Mrs Jane Glenys Bromage as a director (3 pages)
14 October 2011Appointment of Mrs Jane Glenys Bromage as a director (3 pages)
6 October 2011Appointment of Elizabeth Thomas as a director (3 pages)
6 October 2011Appointment of Anne Teresa Hare as a director (3 pages)
6 October 2011Appointment of June Lynnette Doherty as a director (3 pages)
6 October 2011Appointment of June Lynnette Doherty as a director (3 pages)
6 October 2011Appointment of Julia Thomas as a director (3 pages)
6 October 2011Appointment of Anne Teresa Hare as a director (3 pages)
6 October 2011Appointment of David Barrie Lowbridge as a director (4 pages)
6 October 2011Appointment of Julia Thomas as a director (3 pages)
6 October 2011Appointment of Elizabeth Thomas as a director (3 pages)
6 October 2011Appointment of David Barrie Lowbridge as a director (4 pages)
26 September 2011Termination of appointment of Ronald Southall as a director (1 page)
26 September 2011Termination of appointment of Amy Halliday as a director (1 page)
26 September 2011Termination of appointment of Gwilym Jones as a director (1 page)
26 September 2011Termination of appointment of Jonathan Williams as a director (1 page)
26 September 2011Termination of appointment of Pamela Wilcock as a director (1 page)
26 September 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
26 September 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
26 September 2011Termination of appointment of Ronald Southall as a director (1 page)
26 September 2011Termination of appointment of Amy Halliday as a director (1 page)
26 September 2011Termination of appointment of Pamela Wilcock as a director (1 page)
26 September 2011Termination of appointment of Jonathan Williams as a director (1 page)
26 September 2011Termination of appointment of Gwilym Jones as a director (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 December 2010Appointment of Jane Lloyd Hughes as a director (2 pages)
29 December 2010Appointment of Jane Lloyd Hughes as a director (2 pages)
15 December 2010Registered office address changed from , 19 Trinity Square, Llandudno, Gwynedd, LL30 2rd, United Kingdom on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from , 19 Trinity Square, Llandudno, Gwynedd, LL30 2rd, United Kingdom on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from 19 Trinity Square Llandudno Gwynedd LL30 2RD United Kingdom on 15 December 2010 (2 pages)
19 October 2010Termination of appointment of Emlyn Thomas as a director (1 page)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (26 pages)
19 October 2010Registered office address changed from , Garth Court Flats Abbey Road, Llandudno, Conwy, LL30 2HF on 19 October 2010 (1 page)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (26 pages)
19 October 2010Termination of appointment of Emlyn Thomas as a director (1 page)
19 October 2010Termination of appointment of Arthur Doherty as a director (1 page)
19 October 2010Registered office address changed from , Garth Court Flats Abbey Road, Llandudno, Conwy, LL30 2HF on 19 October 2010 (1 page)
19 October 2010Termination of appointment of Carol Davies as a director (1 page)
19 October 2010Termination of appointment of Carol Davies as a director (1 page)
19 October 2010Termination of appointment of Mair Hare as a director (1 page)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (26 pages)
19 October 2010Termination of appointment of Mair Hare as a director (1 page)
19 October 2010Registered office address changed from Garth Court Flats Abbey Road Llandudno Conwy LL30 2HF on 19 October 2010 (1 page)
19 October 2010Termination of appointment of Arthur Doherty as a director (1 page)
3 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
3 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
25 January 2010Appointment of Mrs Judith Williams as a director (2 pages)
25 January 2010Director's details changed for Carol Davies on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Martin George Leah on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Frederick Keith Campbell on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Amy Rosamund Thelma Halliday on 8 October 2009 (2 pages)
25 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (27 pages)
25 January 2010Director's details changed for Amy Rosamund Thelma Halliday on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mary Elizabeth Johnson on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Pochin Developments Ltd on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Elsa Charles on 8 October 2009 (2 pages)
25 January 2010Termination of appointment of Trustees of Stanley Rowbothams Estate as a director (1 page)
25 January 2010Director's details changed for Emlyn Anarawd Thomas on 8 October 2009 (2 pages)
25 January 2010Appointment of Mrs Judith Williams as a director (2 pages)
25 January 2010Director's details changed for Pochin Developments Ltd on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Philip Ashworth Riley on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Frederick Keith Campbell on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Martin George Leah on 8 October 2009 (2 pages)
25 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (27 pages)
25 January 2010Director's details changed for Emlyn Anarawd Thomas on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Olwen Davies on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Arthur Woodings Doherty on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mr David Gwilym Williams on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Sylvia Baxter on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Sylvia Baxter on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Mair Florence Hare on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Dr Peter Mason on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Ronald Southall on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Jonathan Richard Williams on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mary Elizabeth Johnson on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Muriel Copeland on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Carol Davies on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Philip Ashworth Riley on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Doctor Pamela Hipkiss Wilcock on 8 October 2009 (2 pages)
25 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (27 pages)
25 January 2010Director's details changed for Jonathan Richard Williams on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Emlyn Anarawd Thomas on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Dr Peter Mason on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mary Elizabeth Johnson on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Arnold Pickin on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Ronald Southall on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Muriel Copeland on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Rosina Jones on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Elsa Charles on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Philip Ashworth Riley on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Vernon Stanley Parry on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Olwen Davies on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Elsa Charles on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Gwilym Jones on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mr David Gwilym Williams on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Arnold Pickin on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Ronald Southall on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Dr Peter Mason on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mr David Gwilym Williams on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Doctor Pamela Hipkiss Wilcock on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Mair Florence Hare on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Arnold Pickin on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Sylvia Baxter on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Vernon Stanley Parry on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Vernon Stanley Parry on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Rosina Jones on 8 October 2009 (2 pages)
25 January 2010Director's details changed for John Garrett Jones on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Doctor Pamela Hipkiss Wilcock on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Gwilym Jones on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Martin George Leah on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Arthur Woodings Doherty on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Rosina Jones on 8 October 2009 (2 pages)
25 January 2010Termination of appointment of Trustees of Stanley Rowbothams Estate as a director (1 page)
25 January 2010Director's details changed for John Garrett Jones on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Jonathan Richard Williams on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Amy Rosamund Thelma Halliday on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Carol Davies on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Pochin Developments Ltd on 8 October 2009 (2 pages)
25 January 2010Director's details changed for John Garrett Jones on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Gwilym Jones on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Arthur Woodings Doherty on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Mair Florence Hare on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Mrs Olwen Davies on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Muriel Copeland on 8 October 2009 (2 pages)
25 January 2010Director's details changed for Frederick Keith Campbell on 8 October 2009 (2 pages)
8 November 2009Termination of appointment of Horace Jordan as a director (2 pages)
8 November 2009Termination of appointment of William Thomas as a director (2 pages)
8 November 2009Termination of appointment of Horace Jordan as a director (2 pages)
8 November 2009Termination of appointment of William Thomas as a director (2 pages)
8 November 2009Termination of appointment of Rhoda Thorp as a director (2 pages)
8 November 2009Termination of appointment of Rhoda Thorp as a director (2 pages)
13 March 2009Appointment terminate, secretary stephen russell walburn logged form (1 page)
13 March 2009Appointment terminate, secretary stephen russell walburn logged form (1 page)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 November 2008Appointment terminated secretary stephen walburn (1 page)
3 November 2008Return made up to 08/10/08; full list of members (21 pages)
3 November 2008Appointment terminated secretary stephen walburn (1 page)
3 November 2008Return made up to 08/10/08; full list of members (21 pages)
4 April 2008Registered office changed on 04/04/2008 from, 19 princes drive, colwyn bay, conwy, LL29 8HT (1 page)
4 April 2008Registered office changed on 04/04/2008 from 19 princes drive colwyn bay conwy LL29 8HT (1 page)
4 April 2008Registered office changed on 04/04/2008 from, 19 princes drive, colwyn bay, conwy, LL29 8HT (1 page)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 February 2008Return made up to 08/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
25 February 2008Return made up to 08/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
25 February 2008Director appointed arnold pickin logged form (1 page)
25 February 2008Director appointed arnold pickin logged form (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: garth court, llandudno, gwynedd LL30 2HF (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: garth court llandudno gwynedd LL30 2HF (1 page)
17 December 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 November 2006Return made up to 08/10/06; change of members
  • 363(288) ‐ Director resigned
(20 pages)
23 November 2006Return made up to 08/10/06; change of members
  • 363(288) ‐ Director resigned
(20 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 December 2005Return made up to 08/10/05; full list of members (27 pages)
5 December 2005Return made up to 08/10/05; full list of members (27 pages)
23 December 2004Return made up to 08/10/04; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(20 pages)
23 December 2004Return made up to 08/10/04; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(20 pages)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
11 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
11 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
30 October 2003Return made up to 08/10/03; no change of members (20 pages)
30 October 2003Return made up to 08/10/03; no change of members (20 pages)
8 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
8 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
23 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
23 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
28 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
28 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
22 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
22 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
6 November 2000Return made up to 08/10/00; change of members
  • 363(288) ‐ Director resigned
(15 pages)
6 November 2000Return made up to 08/10/00; change of members
  • 363(288) ‐ Director resigned
(15 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Full accounts made up to 31 May 2000 (10 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Full accounts made up to 31 May 2000 (10 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Return made up to 08/10/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
12 October 1999Return made up to 08/10/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 October 1997Return made up to 15/10/97; change of members
  • 363(288) ‐ Director resigned
(12 pages)
21 October 1997Return made up to 15/10/97; change of members
  • 363(288) ‐ Director resigned
(12 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
14 October 1997Full accounts made up to 31 May 1997 (11 pages)
14 October 1997Full accounts made up to 31 May 1997 (11 pages)
15 October 1996Full accounts made up to 31 May 1996 (10 pages)
15 October 1996Full accounts made up to 31 May 1996 (10 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
14 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
18 October 1995Full accounts made up to 31 May 1995 (7 pages)
18 October 1995Full accounts made up to 31 May 1995 (7 pages)
18 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 October 1973Incorporation (19 pages)
30 October 1973Incorporation (19 pages)