BEAUFORT HILL WELFARE COMMUNITY HALL GROUP LTD

Beaufort Hill Welfare Community Hall Beaufort Hill Beaufort Hill Welfare Community Hall Beaufort Hill, Ebbw Vale, NP23 5QW, Gwent
StatusACTIVE
Company No.09341536
Category
Incorporated04 Dec 2014
Age9 years, 5 months, 19 days
JurisdictionWales

SUMMARY

BEAUFORT HILL WELFARE COMMUNITY HALL GROUP LTD is an active with number 09341536. It was incorporated 9 years, 5 months, 19 days ago, on 04 December 2014. The company address is Beaufort Hill Welfare Community Hall Beaufort Hill Beaufort Hill Welfare Community Hall Beaufort Hill, Ebbw Vale, NP23 5QW, Gwent.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy May Hardacre

Change date: 2023-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 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 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Andrea Spencer

Appointment date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 05 Sep 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Wendy May Hardacre

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Windsor Short

Appointment date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-11

Officer name: Susan Kathleen Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Anstee

Termination date: 2021-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William White

Termination date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Julie Karen Mcguire-Sweeney

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 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: 17 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 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: 16 Jan 2018

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-02

Officer name: Sharon Howell

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary White

Termination date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Leonard Offers

Termination date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Enoch Morgan

Termination date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-27

Officer name: Lindsey James

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-27

Officer name: Mr Robert Ewart Spencer

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Enoch Morgan

Appointment date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Julie Karen Mcguire-Sweeney

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Howell

Appointment date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-13

Officer name: Cerys Foley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Allan Leonard Offers

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-16

Old address: Beaufort Hill Welfare Hall the Hill Beaufort Ebbw Vale Blaenau Gwent NP23 5QW

New address: Beaufort Hill Welfare Community Hall Beaufort Hill Beaufort Ebbw Vale Gwent NP23 5QW

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mrs Susan Mary White

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mrs Susan Kathleen Davies

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH CURLING

2 OCHIL HOUSE,STIRLING,FK7 7XE

Number:SC304110
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

E & A OFFICE LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:07362590
Status:ACTIVE
Category:Private Limited Company

ELECTRONDO SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11710196
Status:ACTIVE
Category:Private Limited Company

FIR LANE 1964 LIMITED

19 FIR LANE,OLDHAM,OL2 6TY

Number:08961760
Status:ACTIVE
Category:Private Limited Company

SKL AUTOS LTD

2 RICHMOND AVENUE,WARRINGTON,WA4 1XA

Number:11954035
Status:ACTIVE
Category:Private Limited Company
Number:09964233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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