About

Registered Number: 02685100
Date of Incorporation: 06/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 13 Wind Street, Ammanford, Dyfed, SA18 3DN

 

Ammanford District Miners Welfare Association Social Club Ltd was founded on 06 February 1992 with its registered office in Dyfed. The current directors of the company are listed as Flint, Brian Anthony, Daniels, David Terrance, Hopkins, Anthony, Knight, Gareth John, Richards, Ralph William, Walters, Joseph Verhon at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Brian Anthony 05 July 2008 - 1
DANIELS, David Terrance 03 February 1992 05 July 2008 1
HOPKINS, Anthony 03 February 1992 27 January 2010 1
KNIGHT, Gareth John 03 February 1992 05 February 2007 1
RICHARDS, Ralph William 03 February 1992 04 January 1996 1
WALTERS, Joseph Verhon 03 February 1992 19 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 05 November 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 22 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 05 October 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
363a - Annual Return 13 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 06 April 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 11 March 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 15 February 1996
288 - N/A 09 February 1996
AA - Annual Accounts 13 April 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 12 March 1994
288 - N/A 12 March 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 08 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
NEWINC - New incorporation documents 06 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.