THE NEW WELSH REVIEW

Office D24, Hugh Owen Building Aberystwyth University Office D24, Hugh Owen Building Aberystwyth University, Aberystwyth, SY23 3DY, Dyfed
StatusACTIVE
Company No.02493828
Category
Incorporated19 Apr 1990
Age34 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

THE NEW WELSH REVIEW is an active with number 02493828. It was incorporated 34 years, 1 month, 29 days ago, on 19 April 1990. The company address is Office D24, Hugh Owen Building Aberystwyth University Office D24, Hugh Owen Building Aberystwyth University, Aberystwyth, SY23 3DY, Dyfed.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-03

Officer name: Mr Niall Neil Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-03

Officer name: Mr David Aidan Lloyd Owen

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Randall Lewis Davies

Appointment date: 2024-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-05-03

Psc name: Richard Randall Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gwen Lloyd Davies

Cessation date: 2024-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Michael Walter Green

Cessation date: 2024-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwen Lloyd Davies

Termination date: 2024-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: Andrew Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gwen Davies

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Green

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Mccauley

Termination date: 2018-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Amy Mccauley

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Jonathan Glyn Mathias

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Jonathan Glyn Mathias

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

New address: Office D24, Hugh Owen Building Aberystwyth University Penglais Aberystwyth Dyfed SY23 3DY

Old address: Office a2 Hugh Owen Building Aberystwyth University Penglais Aberystwyth Ceredigion SY23 3DY

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Williams

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Green

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gwyn

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mari Sion

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tiffany Atkinson

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tiffany Atkinson

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Williams

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Furber

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Farrow

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tiffany Murray

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mairwen Jones

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Stansfield

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Tiffany Atkinson

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Stansfield

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Brown

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Gwyn

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Gerard Williams

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Farrow

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mari Sion

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Buchler

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Duncker

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mairwen Jones

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Glyn Mathias

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lewis

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Harris

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Gramich

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Buchler

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Louise Furber

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gwen Lloyd Davies

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Jones

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Woolley

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Gray

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Daniel Gwydion Williams

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Morse

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Spice

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katherine Marie Stansfield

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Gray

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Poster

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Michael Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Change date: 2010-05-21

Old address: Po Box 170 Aberystwyth Ceredigion SY23 1WZ

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Jeremy Paul Poster

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Simon Anthony Harris

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Patricia Marjorie Duncker

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: David Arthur Woolley

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Tiffany Atkinson

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tiffany Murray

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Lewis

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kathryn Louise Gray

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Elizabeth Morse

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Katie Gramich

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sara Penrhyn Jones

Change date: 2010-05-15

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tiffany Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Marie Stansfield

Documents

View document PDF


Some Companies

D. BIDDLESTON LIMITED

16 BRAMLEY CROFT,SOLIHULL,B90 3EJ

Number:05459508
Status:ACTIVE
Category:Private Limited Company

KB PROPERTY SOURCING LTD

10 BRITANNIA ROAD,MOLD,CH7 4SD

Number:11895241
Status:ACTIVE
Category:Private Limited Company

KISSING BOOTH PRODUCTIONS LIMITED

LEVEL 1 BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:09452235
Status:ACTIVE
Category:Private Limited Company

LUCY LOCKET'S POCKET LIMITED

UNIT 2C PARK FARM,WARWICK,CV35 9HJ

Number:08842468
Status:ACTIVE
Category:Private Limited Company

LYNX EQUITY (U.K.) LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:10998765
Status:ACTIVE
Category:Private Limited Company

PEMBERLEY CO., LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:08051642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source