Gazette. Gazette dissolved voluntary. |
2022-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-20 |
View Report |
Gazette. Gazette notice voluntary. |
2022-05-31 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-08 |
View Report |
Address. Change date: 2020-11-25. New address: 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. Old address: C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales. |
2020-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-09 |
View Report |
Address. Change date: 2018-12-21. Old address: C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales. New address: C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. |
2018-12-21 |
View Report |
Address. New address: C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. Old address: C/O Heritage Holdings (North Wales) Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH. Change date: 2018-12-21. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-23 |
View Report |
Accounts. Accounts type full. |
2018-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-20 |
View Report |
Officers. Change date: 2017-06-22. Officer name: Mr Mark Watkin Jones. |
2017-06-28 |
View Report |
Accounts. Accounts type full. |
2017-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-03 |
View Report |
Accounts. Accounts type full. |
2016-06-27 |
View Report |
Mortgage. Charge number: 2. |
2016-06-21 |
View Report |
Mortgage. Charge number: 1. |
2016-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-04 |
View Report |
Accounts. Accounts type full. |
2015-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-06 |
View Report |
Officers. Officer name: Mr Julian Nigel Tregoning Browne. Appointment date: 2014-06-03. |
2014-07-21 |
View Report |
Officers. Officer name: Mark Watkin Jones. Termination date: 2014-06-03. |
2014-07-21 |
View Report |
Officers. Change date: 2014-06-03. Officer name: Mr Mark Watkin Jones. |
2014-06-03 |
View Report |
Accounts. Accounts type full. |
2014-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-07 |
View Report |
Officers. Officer name: Mr Julian Nigel Tregoning Browne. |
2013-06-18 |
View Report |
Accounts. Accounts type full. |
2013-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-26 |
View Report |
Officers. Officer name: Rebecca Hopewell. |
2012-07-18 |
View Report |
Auditors. Auditors resignation company. |
2012-07-18 |
View Report |
Accounts. Accounts type full. |
2012-07-04 |
View Report |
Officers. Officer name: Mr Mark Watkin Jones. |
2012-02-29 |
View Report |
Address. Old address: Suite 2 Ty Matthew Llys Edmund Prys Unit 35, St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales. Change date: 2011-11-24. |
2011-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-27 |
View Report |
Officers. Change date: 2011-07-20. Officer name: Mr Mark Watkin Jones. |
2011-09-27 |
View Report |
Address. Change date: 2011-09-27. Old address: C/O Heritage Holdings (North Wales) Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales. |
2011-09-27 |
View Report |
Officers. Change date: 2011-07-20. Officer name: Mr Glyn Watkin Jones. |
2011-09-27 |
View Report |
Address. Change date: 2011-09-23. Old address: Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales. |
2011-09-23 |
View Report |
Address. Change date: 2011-09-19. Old address: Suite 2 Ty Matthew Llys Edmund Prys Unit 35 St Asaph Business Park St Asaph Denbighshire LL17 0JA. |
2011-09-19 |
View Report |
Officers. Officer name: Andrew Hindmarch. |
2011-02-01 |
View Report |
Officers. Officer name: Andrew Hindmarch. |
2011-02-01 |
View Report |
Accounts. Accounts type full. |
2010-12-30 |
View Report |
Officers. Officer name: Ms Rebecca Hopewell. |
2010-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-06 |
View Report |
Officers. Officer name: George Davidson. |
2010-07-07 |
View Report |