RED SQUIRRELS TRUST WALES LTD

Regent House Regent House, Beaumaris, LL58 8AB, Gwynedd
StatusACTIVE
Company No.06248674
Category
Incorporated16 May 2007
Age17 years, 16 days
JurisdictionEngland Wales

SUMMARY

RED SQUIRRELS TRUST WALES LTD is an active with number 06248674. It was incorporated 17 years, 16 days ago, on 16 May 2007. The company address is Regent House Regent House, Beaumaris, LL58 8AB, Gwynedd.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Basterfield

Termination date: 2023-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Craig Michael Shuttleworth

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Cathleen Elizabeth Thomas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jane Robinson

Appointment date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Timothy Carlile Bowie

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Mary Colston

Appointment date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Anne Dubberley

Appointment date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Philip Snow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Mr Timothy Carlile Bowie

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Gareth Lewes Jones

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: David Hunter Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Warrington Hayward

Termination date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Craig Shuttleworth

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Shuttleworth

Termination date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Dr Craig Shuttleworth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-03

Officer name: Dr Cathleen Elizabeth Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Natalie Jayne Chivers

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Mrs Christina Jean Allen

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Christine Margaret Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Rajkumari Williamson Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Macaulay

Change date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: Mrs Christine Margaret Rogers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rajkumari Williamson Jones

Appointment date: 2015-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Falcon Dutton

Appointment date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mr Gareth Lewes Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Warrington Hayward

Appointment date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Rajkumari Williamson Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Carpenter

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ffion Llwyd-Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Harvey

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Macaulay

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Hesson

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kneale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red sqirrels trust wales LTD\certificate issued on 05/03/12

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friends of the anglesey red squirrels trust\certificate issued on 24/10/11

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ffion Llwyd-Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Craig Shuttleworth

Change date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Macaulay

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Commadore David John Alexander

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Basterfield

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Harvey

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Moss

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Reynolds

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bethan Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Old address: C/O the National Trust Plas Newydd Plas Newydd Country House Llanfairpwll Anglesey LL61 6DQ Wales

Change date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-28

Old address: Regent House 17 Church Street Beaumaris Ynys Mon LL58 8AB Wales

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-27

Old address: Llys Goferydd Bryn Cefni Industrial Park Llangefni Ynys Mon LL77 7XA

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward Kneale

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Stanley Holland Carpenter

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Snow

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Craig Shuttleworth

Change date: 2009-10-28

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Davies

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hunter Morrison

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ann Hesson

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Rajkumari Williamson Jones

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond John Reynolds

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bethan Jones

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Christina Moss

Change date: 2009-10-28

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Bailey

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Pritchard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/05/09

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jane davies / 01/04/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hugh knott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/12/2007

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friends of the anglesey red squirrel trust\certificate issued on 09/09/08

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friends of the anglesey red squirrels LIMITED\certificate issued on 23/07/08

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/05/08

Documents

View document PDF


Some Companies

BLOOMWAY LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:11925579
Status:ACTIVE
Category:Private Limited Company

COLWYN BAY FOOTBALL CLUB LIMITED

THE STADIUM, LLANELIAN ROAD,COLWYN BAY,LL29 8UN

Number:03196335
Status:ACTIVE
Category:Private Limited Company

HARPSCREEN (GB) LIMITED

HAYDOCK LANE,HAYDOCK, ST HELENS,WA11 9UZ

Number:04972140
Status:ACTIVE
Category:Private Limited Company

ILASH IBROW BEAUTY LIMITED

97 OLYMPIC CLOSE,LUTON,LU3 3UF

Number:11667487
Status:ACTIVE
Category:Private Limited Company

PLP TECHNICAL(UK) LTD

127 KIRKBY VIEW,SHEFFIELD,S12 2NQ

Number:10687714
Status:ACTIVE
Category:Private Limited Company

SR INTRAMEDICA LIMITED

219 WOOLASTON AVENUE,CARDIFF,CF23 6EX

Number:10302533
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