ORIGIN DYFED LIMITED - CARMARTHEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type micro entity. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2023-03-05 View Report
Officers. Appointment date: 2022-08-24. Officer name: Mr John James Herschel. 2022-08-24 View Report
Accounts. Accounts type micro entity. 2022-04-27 View Report
Officers. Officer name: Mr Andrew Warren. Change date: 2022-03-30. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Officers. Officer name: Ms Moira Lang Williams. Appointment date: 2022-02-01. 2022-02-09 View Report
Officers. Officer name: Gary Stephen Rudland. Termination date: 2022-02-09. 2022-02-09 View Report
Officers. Appointment date: 2022-02-01. Officer name: Ms Cathleen Veronica Jane Roberts. 2022-02-09 View Report
Accounts. Accounts type micro entity. 2021-10-22 View Report
Officers. Appointment date: 2021-09-01. Officer name: Mr Andrew Warren. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-03-07 View Report
Officers. Termination date: 2021-01-03. Officer name: Annie Christine Wealleans. 2021-03-07 View Report
Officers. Officer name: Aaron Matthew Petersen. Termination date: 2021-01-03. 2021-03-07 View Report
Accounts. Accounts type micro entity. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Officers. Officer name: Joanna Elizabeth Kingston. Termination date: 2019-07-27. 2019-07-27 View Report
Accounts. Accounts type micro entity. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Accounts. Accounts type micro entity. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Accounts. Accounts type micro entity. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type total exemption small. 2016-11-15 View Report
Annual return. With made up date no member list. 2016-03-23 View Report
Officers. Officer name: Cassandra C Lishman. Termination date: 2016-01-01. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date no member list. 2015-02-28 View Report
Officers. Officer name: Mr Aaron Matthew Petersen. Appointment date: 2015-01-05. 2015-01-06 View Report
Officers. Officer name: Duncan Howard Browning. Termination date: 2014-12-15. 2014-12-15 View Report
Officers. Termination date: 2014-12-15. Officer name: Helen Elizabeth Elliott. 2014-12-15 View Report
Accounts. Accounts type total exemption small. 2014-11-30 View Report
Resolution. Description: Resolutions. 2014-06-06 View Report
Change of constitution. Statement of companys objects. 2014-06-06 View Report
Annual return. With made up date no member list. 2014-03-09 View Report
Officers. Officer name: Sally Rowles. 2014-03-09 View Report
Officers. Officer name: Mr Gary Stephen Rudland. Change date: 2013-12-01. 2013-12-02 View Report
Accounts. Accounts type total exemption small. 2013-11-30 View Report
Officers. Officer name: Mr Gary Stephen Rudland. 2013-11-30 View Report
Annual return. With made up date no member list. 2013-03-18 View Report
Officers. Officer name: Mrs Helen Elizabeth Elliott. 2013-03-16 View Report
Officers. Officer name: Mrs Cassandra C Lishman. 2013-03-16 View Report
Officers. Officer name: Dr Judith Alison Riley. 2013-03-16 View Report
Officers. Officer name: Mr Duncan Howard Browning. 2013-03-16 View Report
Officers. Officer name: Moira White. 2013-03-16 View Report
Officers. Officer name: Lesley Jones. 2013-03-16 View Report
Officers. Officer name: Carroll Nunnerley. 2012-12-10 View Report
Accounts. Accounts type total exemption full. 2012-11-14 View Report