FISHGUARD FESTIVAL OF MUSIC GWYL GERDD ABERGWAUN LTD
Status | ACTIVE |
Company No. | 02034446 |
Category | |
Incorporated | 04 Jul 1986 |
Age | 38 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
FISHGUARD FESTIVAL OF MUSIC GWYL GERDD ABERGWAUN LTD is an active with number 02034446. It was incorporated 38 years, 8 days ago, on 04 July 1986. The company address is 71 High Street, Fishguard, SA65 9AW, Dyfed.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Change person director company with change date
Date: 07 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Mrs Elizabeth Morris
Documents
Certificate change of name company
Date: 07 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fishguard and west wales international music festival gwyl gerdd ryngwladol abergwaun a gorllewin cymru LTD\certificate issued on 07/03/23
Documents
Termination director company with name termination date
Date: 05 Mar 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Whitbread
Termination date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Whitbread
Appointment date: 2022-02-10
Documents
Appoint person director company with name date
Date: 20 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Keith Bartlett
Appointment date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 29 Oct 2021
Action Date: 16 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susanna Capon
Termination date: 2021-10-16
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward William Morris Holdaway
Termination date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 25 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Patrick Molloy
Termination date: 2019-10-17
Documents
Appoint person director company with name date
Date: 16 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward William Morris Holdaway
Appointment date: 2019-06-06
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sara Forman
Appointment date: 2019-04-09
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Morris
Appointment date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Gaye Williams
Termination date: 2017-04-05
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Alexander Llewellyn
Termination date: 2017-04-05
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Appoint person director company with name date
Date: 12 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Patrick Molloy
Appointment date: 2017-02-01
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susanna Capon
Appointment date: 2016-05-24
Documents
Appoint person director company with name date
Date: 03 Jun 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Owen Phillips Williams
Appointment date: 2016-05-24
Documents
Annual return company with made up date no member list
Date: 13 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 27 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glen Peters
Appointment date: 2014-12-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Williams
Documents
Annual return company with made up date no member list
Date: 09 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barbara Gaye Williams
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Williams
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Caunce
Documents
Termination secretary company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Caunce
Documents
Annual return company with made up date no member list
Date: 08 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-08
Old address: Hafan Deg Panteg Manorowen Fishguard Pembrokeshire SA65 9QD Uk
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Caunce
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 26 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 13 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 14 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Appoint person director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bronwen Picton Jones
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Neil Alexander Llewellyn
Documents
Annual return company with made up date no member list
Date: 23 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Owen Philipps Williams
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Sally Anne Williams
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Valerie Margaret Caunce
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Alan Caunce
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr owen philipps williams
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 287
Description: Registered office changed on 22/05/2009 from cartref castlebythe puncheston pembs SA62 5DN
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william phillips
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john warren
Documents
Accounts with accounts type partial exemption
Date: 09 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/04/09
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william phillips / 01/05/2008
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john roche
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr john adrian roche
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/04/08
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr john warren
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / william phillips / 30/04/2007
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/07
Documents
Accounts with accounts type partial exemption
Date: 20 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 01/04/07 from: festival office fishguard pembrokeshire SA65 9BJ
Documents
Legacy
Date: 01 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 19 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/06
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type partial exemption
Date: 12 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/05
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/04
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/03
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type partial exemption
Date: 23 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/02
Documents
Some Companies
IMPACT EVENT SECURITY & PROTECTION LTD
48 CALDBECK DRIVE,MANCHESTER,M24 5RS
Number: | 11525067 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 VIKING PLACE 145 SEYMOUR ROAD,,E10 7ND
Number: | 05442505 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 EVANS ROAD,LIVERPOOL,L24 9PB
Number: | 09586582 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BROKER DIRECT PLC DEAKINS PARK, DEAKINS MILL WAY,BOLTON,BL7 9RW
Number: | 06600982 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 30 HOLST HOUSE,LONDON,W12 0EB
Number: | 09716821 |
Status: | ACTIVE |
Category: | Private Limited Company |
9TH FLOOR,LONDON,EC2V 6DN
Number: | 11935713 |
Status: | ACTIVE |
Category: | Private Limited Company |