About

Registered Number: 04232851
Date of Incorporation: 12/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF,

 

Croes Goch Farm Stores Ltd was founded on 12 June 2001 and are based in Carmarthen, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Williams, Jaqueline Ellen, Williams, Nigel David, Jones, Keith in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jaqueline Ellen 30 January 2019 - 1
WILLIAMS, Nigel David 30 January 2019 - 1
JONES, Keith 12 June 2001 01 December 2005 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 25 June 2019
AD01 - Change of registered office address 29 May 2019
PSC01 - N/A 19 February 2019
AD01 - Change of registered office address 11 February 2019
PSC07 - N/A 11 February 2019
AP01 - Appointment of director 11 February 2019
PSC07 - N/A 11 February 2019
AP01 - Appointment of director 11 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 04 February 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 20 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 07 December 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 15 August 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.