Advanced company searchLink opens in new window

SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED

Company number 01687863

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2016 AA Full accounts made up to 31 March 2015
14 Jan 2016 TM01 Termination of appointment of Gillian Janette Whitfield as a director on 8 December 2015
14 Jan 2016 TM01 Termination of appointment of Ian Jonathan as a director on 8 December 2015
24 Dec 2015 AR01 Annual return made up to 28 November 2015 no member list
23 Dec 2015 AD02 Register inspection address has been changed from C/O Andrew Morgan PO Box Finance De Orion Suite Enterprise Way Newport Gwent NP20 2AQ Wales to C/O Julian Rowe PO Box Finance Orion Suite Enterprise Way Newport Gwent NP20 2AQ
11 Aug 2015 TM01 Termination of appointment of Sheila Ann Davies as a director on 11 August 2015
11 Aug 2015 TM01 Termination of appointment of Janice Ann Jean Bennett as a director on 11 August 2015
12 Jun 2015 AD01 Registered office address changed from C/O Andrew Morgan Finance De Orion Suite Enterprise Way Newport Gwent NP20 2AQ to C/O Finance Department Orion Suite Enterprise Way Newport Gwent NP20 2AQ on 12 June 2015
02 Apr 2015 MR01 Registration of charge 016878630004, created on 18 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Feb 2015 AR01 Annual return made up to 28 November 2014 no member list
09 Dec 2014 AA Accounts for a small company made up to 31 March 2014
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2014 TM01 Termination of appointment of David Russ as a director
28 Mar 2014 AP01 Appointment of Mr Keith Richard Palmer as a director
04 Dec 2013 AR01 Annual return made up to 28 November 2013 no member list
03 Dec 2013 AP01 Appointment of Mr Thomas Clive William Jones as a director
03 Dec 2013 AP01 Appointment of Mr Ian Jonathan as a director
11 Sep 2013 AA Accounts for a small company made up to 31 March 2013
09 May 2013 AP01 Appointment of Mrs Janice Ann Jean Bennett as a director
08 May 2013 TM01 Termination of appointment of Kellie Beirne as a director
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
20 Dec 2012 AR01 Annual return made up to 28 November 2012 no member list
20 Dec 2012 TM01 Termination of appointment of Michael Davies as a director
20 Dec 2012 TM01 Termination of appointment of David Sullivan as a director
24 Oct 2012 AP01 Appointment of Mr Steven Phillip Sulley as a director