COED BACH PARK COMMUNITY BOWLS ASSOCIATION LIMITED

38 Pentre Road 38 Pentre Road, Swansea, SA4 8HT, Wales
StatusACTIVE
Company No.10821518
Category
Incorporated15 Jun 2017
Age7 years, 1 day
JurisdictionWales

SUMMARY

COED BACH PARK COMMUNITY BOWLS ASSOCIATION LIMITED is an active with number 10821518. It was incorporated 7 years, 1 day ago, on 15 June 2017. The company address is 38 Pentre Road 38 Pentre Road, Swansea, SA4 8HT, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Leslie Clement

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Andrew William Goodwin

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wyn Matthews

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byron John

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: John Bryan Gillard

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wyn Matthews

Termination date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wyn Matthews

Termination date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

Old address: 69 Maes Ty Gwyn Llangennech Carmarthenshire SA14 8XP

New address: 38 Pentre Road Pontarddulais Swansea SA4 8HT

Documents

View document PDF

Incorporation company

Date: 15 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORO SERVICES LIMITED

43 WILTON CRESCENT,LONDON,SW19 3QY

Number:07765416
Status:ACTIVE
Category:Private Limited Company

C.H.A GLOBAL ASSOCIATES LTD

160 AZTEC WEST PARK AVENUE,BRISTOL,BS32 4TU

Number:10029039
Status:ACTIVE
Category:Private Limited Company

CEDERWOOD INVESTMENT LIMITED

2 WOODBINE STREET,ROCHDALE,OL16 5JB

Number:11857367
Status:ACTIVE
Category:Private Limited Company

INFORTECT LIMITED

SUITE 2 UNIT 14 FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:11084378
Status:ACTIVE
Category:Private Limited Company

POLISHED MANNERS LIMITED

11 SMITHAM DOWNS ROAD,PURLEY,CR8 4NH

Number:09610585
Status:ACTIVE
Category:Private Limited Company

THIRD CINVEN FUND DUTCH (NO. 3) LIMITED PARTNERSHIP

PO BOX 656, EAST WING, TRAFALGAR COURT,,GUERNSEY,GY1 3PP

Number:LP007369
Status:ACTIVE
Category:Limited Partnership

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