Advanced company searchLink opens in new window

GROUNDWORK BRIDGEND AND NEATH PORT TALBOT

Company number 02388397

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)
03 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Aug 2012 AP01 Appointment of Cllr Colin Morgan as a director
01 Aug 2012 AP01 Appointment of Mr Edward Victor Latham as a director
31 Jul 2012 TM01 Termination of appointment of David Lewis as a director
31 Jul 2012 TM01 Termination of appointment of Collin Crowley as a director
25 Jul 2012 AP01 Appointment of Cllr Michael Gregory as a director
25 Jul 2012 TM01 Termination of appointment of Huw David as a director
29 May 2012 AR01 Annual return made up to 24 May 2012 no member list
12 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
16 Aug 2011 AP01 Appointment of Councillor Philip Joseph White as a director
11 Jul 2011 TM01 Termination of appointment of John Spanswick as a director
31 May 2011 AR01 Annual return made up to 24 May 2011 no member list
23 Mar 2011 TM01 Termination of appointment of David Edwards as a director
21 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
28 May 2010 AD01 Registered office address changed from the Engine House, Parc Tondu, Maesteg Road, Tondu Bridgend Mid Glamorgan CF32 9TF United Kingdom on 28 May 2010
28 May 2010 CH01 Director's details changed for Councillor John Charles Spanswick on 24 May 2010
28 May 2010 CH01 Director's details changed for Alexander Norman Marshall on 24 May 2010
28 May 2010 CH01 Director's details changed for Lynda Walker on 24 May 2010
28 May 2010 CH01 Director's details changed for Councillor Huw John David on 24 May 2010
28 May 2010 CH01 Director's details changed for Councillor Collin Joseph Crowley on 24 May 2010
28 May 2010 AR01 Annual return made up to 24 May 2010 no member list
28 May 2010 AD01 Registered office address changed from the Engine House Tondu Park Maesteg Road, Tondu Bridgend CF32 9TF on 28 May 2010
27 May 2010 CH01 Director's details changed for Lynda Walker on 24 May 2010
27 May 2010 CH01 Director's details changed for Councillor Collin Joseph Crowley on 24 May 2010