TM01 |
Director appointment termination date: March 6, 2024
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On March 7, 2024 new director was appointed.
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Toby Beevers 41 the Boulevard Broughton Chester CH4 0SN to Ty Cambrian Offas Dyke Business Park Buttington Welshpool SY21 8JF on June 12, 2022
filed on: 12th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 31, 2022
filed on: 12th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2022
filed on: 12th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 30, 2016
filed on: 13th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 6, 2016, no shareholders list
filed on: 9th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to May 31, 2016
filed on: 5th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed welsh culinary association LIMITEDcertificate issued on 03/07/15
filed on: 3rd, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On April 8, 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 6, 2015, no shareholders list
filed on: 1st, May 2015
| annual return
|
Free Download
(2 pages)
|
AP01 |
On April 8, 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
|
AP03 |
On March 8, 2015 - new secretary appointed
filed on: 1st, May 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
On April 8, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
TM02 |
Secretary appointment termination on February 1, 2013
filed on: 30th, April 2015
| officers
|
Free Download
|
AD01 |
Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB to C/O Toby Beevers 41 the Boulevard Broughton Chester CH4 0SN on April 30, 2015
filed on: 30th, April 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2014, no shareholders list
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 18, 2014. Old Address: Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
On March 18, 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2013, no shareholders list
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 6, 2012, no shareholders list
filed on: 3rd, May 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On April 5, 2012 secretary's details were changed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On April 5, 2012 director's details were changed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 6, 2011, no shareholders list
filed on: 3rd, May 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On April 5, 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(16 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 6, 2010, no shareholders list
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return made up to July 6, 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/07/2009 from st. Davids building lombard street porthmadog gwynedd LL49 9AP
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On May 9, 2009 Director appointed
filed on: 9th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On April 27, 2009 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 9, 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from st davids building lombard street porthmadog gwynedd LL49 9AA
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On December 16, 2008 Director appointed
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 11, 2008 Director and secretary appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On December 9, 2008 Appointment terminated secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/2008 from 7-9 high street porthmadog gwynedd LL49 9LR
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
288b |
On December 9, 2008 Appointment terminated director
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 9, 2008 Appointment terminated director
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to April 18, 2008
filed on: 18th, April 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On November 15, 2007 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 15, 2007 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to April 16, 2007
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 16, 2007
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2006
filed on: 15th, September 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2006
filed on: 15th, September 2006
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to May 19, 2006
filed on: 19th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 19, 2006
filed on: 19th, May 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2005
filed on: 26th, October 2005
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2005
filed on: 26th, October 2005
| accounts
|
Free Download
(9 pages)
|
288b |
On July 14, 2005 Director resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2005 Director resigned
filed on: 14th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 6, 2005 Director resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 6, 2005 Director resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to July 1, 2005
filed on: 1st, July 2005
| annual return
|
Free Download
(10 pages)
|
363(288) |
Annual return made up to July 1, 2005 (Director's particulars changed)
annual return
|
|
363s |
Annual return made up to July 1, 2005
filed on: 1st, July 2005
| annual return
|
Free Download
(10 pages)
|
288a |
On June 30, 2005 New secretary appointed;new director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 30, 2005 New secretary appointed;new director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/05/05 from: dunn & ellis 7 high street porthmadog gwynedd LL49 9LK
filed on: 12th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/05 from: dunn & ellis 7 high street porthmadog gwynedd LL49 9LK
filed on: 12th, May 2005
| address
|
Free Download
(1 page)
|
288b |
On April 21, 2005 Director resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 21, 2005 Secretary resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 21, 2005 Director resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 21, 2005 Secretary resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/05 to 28/02/05
filed on: 27th, January 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/05 to 28/02/05
filed on: 27th, January 2005
| accounts
|
Free Download
(1 page)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2004 New director appointed
filed on: 14th, July 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2004
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2004
| incorporation
|
Free Download
(32 pages)
|