About

Registered Number: 04953826
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Salem Chapel, Abergele Road, Colwyn Bay, Conwy, LL29 7PA

 

Having been setup in 2003, Antioch (North Wales) has its registered office in Colwyn Bay, Conwy, it's status is listed as "Active". We don't currently know the number of employees at Antioch (North Wales).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Christopher Lawrence 08 February 2011 - 1
HOLLAND, Jennifer 03 July 2015 - 1
LEAVERS, Peter Lawton 05 November 2003 - 1
SHERIDAN, James 05 June 2020 - 1
BOND, Susan Elaine 26 April 2007 03 July 2015 1
DAW, Margaret Ann 05 November 2003 31 December 2016 1
MCGLASHAN, Julie Elizabeth 05 November 2003 19 April 2006 1
Secretary Name Appointed Resigned Total Appointments
DANIEL, Christopher 05 June 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 16 June 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM02 - Termination of appointment of secretary 16 June 2020
AA - Annual Accounts 16 May 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 21 August 2014
CH01 - Change of particulars for director 12 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 15 July 2011
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
363s - Annual Return 29 November 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.