Advanced company searchLink opens in new window

CARMARTHEN DOMESTIC ABUSE SERVICES LIMITED

Company number 03386093

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)
12 Jan 2024 MR01 Registration of charge 033860930001, created on 12 January 2024
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
12 Jul 2022 AP03 Appointment of Miss Colleen Lindsay Bennett as a secretary on 1 July 2022
12 Jul 2022 TM02 Termination of appointment of Victoria Snook as a secretary on 1 July 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jan 2021 AP01 Appointment of Ms Elizabeth Gwendoline Nerys Evans as a director on 19 January 2021
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 AP01 Appointment of Mr Nigel Roberts as a director on 20 October 2019
21 Aug 2019 AP01 Appointment of Mrs Ruth Lewis as a director on 20 August 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
21 Jun 2019 AP03 Appointment of Miss Victoria Snook as a secretary on 20 June 2019
21 Jun 2019 TM02 Termination of appointment of Ann Williams as a secretary on 20 June 2019
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 AD01 Registered office address changed from Former Myrddin Day Centre Cambrian Place Carmarthen Carmarthenshire SA31 1QG Wales to Ty Myrddin Cambrian Place Carmarthen SA31 1QG on 29 November 2018
29 Nov 2018 CH01 Director's details changed for Reverend Jill Hailey Skeel Harries on 19 October 2018
04 Sep 2018 TM01 Termination of appointment of Simon Jonathan Goddard as a director on 28 August 2018
30 Jul 2018 AD01 Registered office address changed from 5-6 Queen Street Carmarthen Carmarthenshire to Former Myrddin Day Centre Cambrian Place Carmarthen Carmarthenshire SA31 1QG on 30 July 2018
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
25 Jun 2018 PSC08 Notification of a person with significant control statement