|
|
07 Jan 2026
|
07 Jan 2026
Change of details for Mr Dafydd Warren as a person with significant control on 7 January 2026
|
|
|
07 Jan 2026
|
07 Jan 2026
Director's details changed for Daffyd John Warren on 7 January 2026
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Director's details changed for Daffyd John Warren on 11 April 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Notification of Dafydd Warren as a person with significant control on 2 October 2018
|
|
|
11 Apr 2023
|
11 Apr 2023
Notification of Janet Warren as a person with significant control on 2 October 2018
|
|
|
11 Apr 2023
|
11 Apr 2023
Change of details for Mr David Warren as a person with significant control on 2 October 2018
|
|
|
06 Feb 2023
|
06 Feb 2023
Registered office address changed from Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY Wales to Cwmavon Road Garage Cwmavon Road Blaenavon Pontypool NP4 9LE on 6 February 2023
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
10 Apr 2020
|
10 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 2 April 2019 with updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Statement of capital following an allotment of shares on 2 October 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 2 April 2018 with no updates
|