LLANWRTYD WELLS COMMUNITY TRANSPORT LIMITED

The Old Surgery The Old Surgery, Llandrindod Wells, LD1 5EY, Powys, Wales
StatusACTIVE
Company No.07924691
Category
Incorporated26 Jan 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

LLANWRTYD WELLS COMMUNITY TRANSPORT LIMITED is an active with number 07924691. It was incorporated 12 years, 3 months, 18 days ago, on 26 January 2012. The company address is The Old Surgery The Old Surgery, Llandrindod Wells, LD1 5EY, Powys, Wales.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Dryden

Termination date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Susan Pace-Avery

Appointment date: 2023-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Charles Shurey

Termination date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Kathryn Brooks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 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: 28 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Brooks

Appointment date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Mr Lee Charles Shurey

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr David Michael Harrison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Margaret Parkinson

Termination date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Graeme Bryan Hawkes

Appointment date: 2020-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Old address: Tunnel Site Cefnllewelyn Cilmery Builth Wells Powys LD2 3FL

New address: The Old Surgery Spa Road Llandrindod Wells Powys LD1 5EY

Change date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Brown

Termination date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Ms June Margaret Parkinson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Dryden

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Andrew Rees Cook

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Catherine Melanie Ketteringham

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 07 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-15

Officer name: Paul Marcus Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Mr Paul Marcus Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Andrew Rees Cook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Melanie Ketteringham

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Resolution

Date: 08 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Nov 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Brown

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ainsley Jones

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Marcus Brown

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elfed Jones

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Steele

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Rowlands

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Old address: Swn Yr Afon Station Road Llanwrtyd Wells Powys LD5 4RB Wales

Change date: 2013-02-12

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Lesley Steele

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elfed Jones

Documents

View document PDF

Incorporation company

Date: 26 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7/11 SUPERMARKET LTD

60 KENNINGTON PARK ROAD,LONDON,SE11 4RS

Number:09329534
Status:ACTIVE
Category:Private Limited Company

FVDE CLOTHING LTD.

27 CROSSWAY LANE,BIRMINGHAM,B44 8DB

Number:10759176
Status:ACTIVE
Category:Private Limited Company

JGT BUILDERS LIMITED

80 NIGHTINGALE LANE,LONDON,E11 2EZ

Number:09636695
Status:ACTIVE
Category:Private Limited Company

MARTELLS OF SUTTON LIMITED

UNITS 3-4,EAST GRINSTEAD,RH19 2HG

Number:00351450
Status:ACTIVE
Category:Private Limited Company

MINT LEARNING LIMITED

LOWFIELD HOUSE SOUTH FEN RD,SLEAFORD,NG34 0BP

Number:09361320
Status:ACTIVE
Category:Private Limited Company

PETER W LEWIS LIMITED

C/O MILSTED LANGDON LLP MOTIVO HOUSE,YEOVIL,BA20 2FG

Number:04468606
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