AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 8th, September 2023
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 13th July 2022
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 21 Whitcombe Street Aberdare CF44 7AU. Change occurred on Monday 20th June 2022. Company's previous address: Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales.
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB. Change occurred on Wednesday 18th November 2020. Company's previous address: Baldwins (Cardiff) Limited Ceffyl Gwyn Chambers 3 Victoria Square Aberdare Rct CF44 7LA Wales.
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Baldwins (Cardiff) Limited Ceffyl Gwyn Chambers 3 Victoria Square Aberdare Rct CF44 7LA. Change occurred on Wednesday 14th November 2018. Company's previous address: C/O Kts Owens Thomas Limited Ceffyl Gwyn Chambers 3 Victoria Square Aberdare Mid Glamorgan CF44 7LA.
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th November 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th November 2014
filed on: 11th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, June 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th November 2013
filed on: 28th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th November 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 6th, August 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th November 2012
filed on: 28th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th November 2011
filed on: 13th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 7th June 2011 from 21 Whitcombe Street Aberdare Mid Glamorgan CF44 7AU Wales
filed on: 7th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th November 2010
filed on: 10th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 27th, September 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 18th February 2010 from 2Nd Floor Crown Buildings Greenbach Street Aberdare Rct Ag62U13Cf44 7Hu
filed on: 18th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th November 2009
filed on: 2nd, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st December 2009 director's details were changed
filed on: 2nd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 29th, June 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to Monday 19th January 2009 - Annual return with full member list
filed on: 19th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 15th, August 2008
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 04/07/2008 from 18A whitcombe street aberdare mid glamorgan CF44 7AU
filed on: 4th, July 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Monday 10th December 2007 - Annual return with full member list
filed on: 10th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Monday 10th December 2007 - Annual return with full member list
filed on: 10th, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 29th, August 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 29th, August 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to Sunday 10th December 2006 - Annual return with full member list
filed on: 10th, December 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Sunday 10th December 2006 - Annual return with full member list
filed on: 10th, December 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 8th, September 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 8th, September 2006
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 6th, March 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 6th, March 2006
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Wednesday 30th November 2005 - Annual return with full member list
filed on: 30th, November 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Wednesday 30th November 2005 - Annual return with full member list
filed on: 30th, November 2005
|
annual return |
Free Download
(6 pages)
|
288b |
On Wednesday 2nd March 2005 Secretary resigned
filed on: 2nd, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 2nd March 2005 Director resigned
filed on: 2nd, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 2nd March 2005 Director resigned
filed on: 2nd, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 2nd March 2005 Secretary resigned
filed on: 2nd, March 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, February 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 30th December 2004 New director appointed
filed on: 30th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 30th December 2004 New director appointed
filed on: 30th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 14th December 2004 New secretary appointed
filed on: 14th, December 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/12/04 from: second floor (kts) 33-35 cathedral road cardiff cardiff CF11 9HB
filed on: 14th, December 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/04 from: second floor (kts) 33-35 cathedral road cardiff cardiff CF11 9HB
filed on: 14th, December 2004
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 14th December 2004 New secretary appointed
filed on: 14th, December 2004
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2004
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2004
|
incorporation |
Free Download
(12 pages)
|