Based in Narberth, Pembrokeshire, Calon Wen Organic Milk Co Operative Ltd was setup in 2000, it has a status of "Active". This organisation has 2 directors listed as Morgan, Arwel Brynmor, Mathias, Clive in the Companies House registry. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Arwel Brynmor | 20 October 2017 | - | 1 |
MATHIAS, Clive | 23 January 2014 | 16 December 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 18 June 2020 | |
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CH01 - Change of particulars for director | 19 September 2019 | |
CS01 - N/A | 01 April 2019 | |
RESOLUTIONS - N/A | 12 February 2019 | |
MA - Memorandum and Articles | 12 February 2019 | |
AA - Annual Accounts | 07 September 2018 | |
MR04 - N/A | 02 August 2018 | |
MR04 - N/A | 02 August 2018 | |
CS01 - N/A | 17 April 2018 | |
AP03 - Appointment of secretary | 23 October 2017 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 04 April 2017 | |
TM02 - Termination of appointment of secretary | 17 December 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 15 September 2015 | |
MR01 - N/A | 21 August 2015 | |
MR01 - N/A | 21 August 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 04 December 2014 | |
MISC - Miscellaneous document | 15 August 2014 | |
AR01 - Annual Return | 06 April 2014 | |
AP03 - Appointment of secretary | 27 January 2014 | |
TM02 - Termination of appointment of secretary | 23 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AD01 - Change of registered office address | 30 December 2013 | |
MR01 - N/A | 03 December 2013 | |
AP01 - Appointment of director | 21 October 2013 | |
MR01 - N/A | 06 September 2013 | |
AP01 - Appointment of director | 07 June 2013 | |
AR01 - Annual Return | 09 April 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
AA - Annual Accounts | 24 December 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AD01 - Change of registered office address | 23 January 2012 | |
AA01 - Change of accounting reference date | 21 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2011 | |
AAMD - Amended Accounts | 01 November 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AUD - Auditor's letter of resignation | 01 April 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AP01 - Appointment of director | 16 July 2010 | |
TM01 - Termination of appointment of director | 16 July 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 15 April 2009 | |
363a - Annual Return | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 30 April 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 03 January 2008 | |
RESOLUTIONS - N/A | 29 March 2007 | |
AA - Annual Accounts | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
363s - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 27 April 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 20 February 2004 | |
363s - Annual Return | 06 April 2003 | |
AA - Annual Accounts | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
363s - Annual Return | 27 May 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 02 May 2001 | |
287 - Change in situation or address of Registered Office | 13 October 2000 | |
395 - Particulars of a mortgage or charge | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 18 July 2000 | |
MEM/ARTS - N/A | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 06 April 2000 | |
RESOLUTIONS - N/A | 05 April 2000 | |
NEWINC - New incorporation documents | 30 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 August 2015 | Outstanding |
N/A |
A registered charge | 19 August 2015 | Outstanding |
N/A |
A registered charge | 02 December 2013 | Fully Satisfied |
N/A |
A registered charge | 28 August 2013 | Fully Satisfied |
N/A |
Debenture | 12 April 2005 | Outstanding |
N/A |
Debenture | 13 July 2000 | Fully Satisfied |
N/A |