THE BRYN TRADING POST COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 05899179 |
Category | |
Incorporated | 08 Aug 2006 |
Age | 17 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE BRYN TRADING POST COMMUNITY INTEREST COMPANY is an active with number 05899179. It was incorporated 17 years, 9 months, 24 days ago, on 08 August 2006. The company address is The Bryn Trading Post The Bryn Trading Post, Abergavenny, NP7 9AH, Monmouthshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 03 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Termination secretary company with name termination date
Date: 12 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Margaret Denton
Termination date: 2022-06-30
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Denton
Termination date: 2022-06-30
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Margaret Denton
Termination date: 2022-06-30
Documents
Appoint person director company with name date
Date: 10 Mar 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-22
Officer name: Christine Linda Bailey
Documents
Termination director company with name termination date
Date: 10 Mar 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-16
Officer name: Ronald Alastair Adam
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-17
Officer name: Nicholas Hopkins
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-21
Officer name: Zena Margaret Bevan
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 24 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Charles Watson
Appointment date: 2017-11-22
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-24
Officer name: Zena Margaret Bevan
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Norman Lewis
Termination date: 2017-02-15
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 12 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Hopkins
Appointment date: 2014-04-12
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-15
Officer name: Nicholas Hopkins
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-20
Officer name: John Robert Denton
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 15 Oct 2016
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-12
Officer name: Huw Beynon
Documents
Termination secretary company with name termination date
Date: 15 Oct 2016
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-12
Officer name: Huw Beynon
Documents
Appoint person secretary company with name date
Date: 15 Oct 2016
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-12
Officer name: Mrs Alison Margaret Denton
Documents
Appoint person director company with name date
Date: 15 Oct 2016
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Margaret Denton
Appointment date: 2015-10-12
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 04 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 06 Oct 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Hugh Barton Candler
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Hopkins
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Norman Lewis
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Brown
Documents
Annual return company with made up date no member list
Date: 05 Dec 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Sheasby
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person secretary company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Professor Huw Beynon
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Sheasby
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 25 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Quillin
Documents
Termination secretary company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Quillin
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Gunter
Documents
Annual return company with made up date no member list
Date: 27 Oct 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew William Sheasby
Change date: 2011-10-21
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-21
Officer name: John Quillin
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-21
Officer name: Christian Philip Brown
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-21
Officer name: Professor Huw Beynon
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald Alastair Adam
Change date: 2011-10-21
Documents
Change person secretary company with change date
Date: 27 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Quillin
Change date: 2011-10-21
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date
Date: 06 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/08/09
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/08/08
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed christian brown
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed professor huw beynon
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed john quillin
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed andrew william sheasby
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed ronald alastair adam
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hazel charles
Documents
Gazette filings brought up to date
Date: 11 Mar 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/08/07
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Incorporation community interest company
Date: 08 Aug 2006
Category: Incorporation
Type: CICINC
Documents
Some Companies
566 WHALLEY NEW ROAD,BLACKBURN,BB1 9AZ
Number: | 09916047 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BOARSHAW ROAD,MANCHESTER,M24 6AG
Number: | 11751808 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CROWBOROUGH LANE,MILTON KEYNES,MK7 6JN
Number: | 06187012 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPRING GROVE ROAD,HOUNSLOW,TW3 4BJ
Number: | 06412842 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 GORTEADE ROAD,CO.DERRY,BT46 5RF
Number: | NC000164 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Limited Liability Partnership |
S&R ELECTRICAL SERVICES LIMITED
2A NEW DOCK LANE,GREENOCK,PA15 1EJ
Number: | SC623150 |
Status: | ACTIVE |
Category: | Private Limited Company |