- Company Overview for EMMAUS SOUTH WALES (07188459)
- Filing history for EMMAUS SOUTH WALES (07188459)
- People for EMMAUS SOUTH WALES (07188459)
- Charges for EMMAUS SOUTH WALES (07188459)
- More for EMMAUS SOUTH WALES (07188459)
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) |
---|---|---|---|
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | TM01 | Termination of appointment of Amelia Anne Cavaghan as a director on 19 May 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
03 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
01 Nov 2016 | AP01 | Appointment of Mrs Margaret Barry as a director on 19 September 2016 | |
17 Jul 2016 | CH01 | Director's details changed for Mr John Arthur Noble on 17 July 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from Emmaus South Wales Unit 4, Excelsior House Litchard Industrial Estate Bridgend Mid Glamorgan CF31 2AL Wales to 6 Caroline Street Bridgend Mid Glamorgan CF31 1DQ on 22 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of David Benjamin Francis White as a director on 15 June 2016 | |
13 Mar 2016 | AR01 | Annual return made up to 12 March 2016 no member list | |
03 Feb 2016 | AP01 | Appointment of Mr Geoffrey Edwin Cheetham as a director on 18 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Ian Leslie Palmer as a director on 31 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of David Cox as a director on 18 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Gillian Tuck as a director on 25 January 2016 | |
28 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Mark Edward Roberts as a director on 19 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Peter John Knapp as a director on 19 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of John Dowling as a director on 19 October 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Jefferson Houseman Tildesley Mbe as a director on 23 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Mrs Amelia Cavaghan as a director on 15 June 2015 | |
14 Aug 2015 | MR01 | Registration of charge 071884590001, created on 7 August 2015 | |
14 Aug 2015 | MR01 | Registration of charge 071884590002, created on 7 August 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Mrs Mari Major on 26 July 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Mr Jefferson Houseman Tildesley on 26 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Emmaus South Wales Excelsior House Litchard Industrial Estate Bridgend Mid Glamorgan CF31 2AL Wales to Emmaus South Wales Unit 4, Excelsior House Litchard Industrial Estate Bridgend Mid Glamorgan CF31 2AL on 24 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from C/O Tom Clarke Emmaus South Wales Tremains Road Bridgend Mid Glamorgan CF31 1TZ to Emmaus South Wales Unit 4, Excelsior House Litchard Industrial Estate Bridgend Mid Glamorgan CF31 2AL on 24 July 2015 |