|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Change of details for Mrs Louise Louvaine Jones as a person with significant control on 13 April 2024
|
|
|
14 Apr 2024
|
14 Apr 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
14 Apr 2024
|
14 Apr 2024
Change of details for Mrs Louise Louvaine Jones as a person with significant control on 14 April 2024
|
|
|
13 Apr 2024
|
13 Apr 2024
Change of details for Mr Dale Terence Jones as a person with significant control on 13 April 2024
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 31 March 2021 with updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 28 February 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Registered office address changed from Site Cabin Willows Works, Abercanaid Industrial Estate, Merthyr Tydfill CF48 1YF Wales to Dalkeith Tai Mawr Way Swansea Road Merthyr Tydfil CF48 1LN on 22 February 2019
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
|
|
|
27 Feb 2016
|
27 Feb 2016
Registration of charge 094207870002, created on 26 February 2016
|