About

Registered Number: 03323924
Date of Incorporation: 25/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Bryndulais 67 Bridge Street, Lampeter, Ceredigion, SA48 7AB

 

Based in Ceredigion, Cymdeithas Mudiadau Gwirfoddol Ceredigion / Ceredigion Association of Voluntary Organisations was setup in 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Lloyd Lubran, Hazel Ann, Pratt, Anne Celia, Wilson-lewis, Dylan, Morgan, Sandra Jane, Bazzone, David George, Brown, Alan Leonard, Chadbourne, Stuart, Davies, Ruth Ann George, Evans, David Doiran, Griffiths, Mary, Jones, George Donald, Jones, Ifor Edward, Manning, Paul, Mcfee, Gail, Mcgee, Marjorie Elzabeth, Penney, Barry Arthur, Pritchard, Rod David, Rees, Philomena, Regan, Jennifer, Tucker, John Anthony, Watkins, Nigel Elfed, Watson, Christopher Malcolm, Cavo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Anne Celia 16 June 2009 - 1
WILSON-LEWIS, Dylan 31 January 2020 - 1
BAZZONE, David George 22 September 2011 25 June 2012 1
BROWN, Alan Leonard 23 November 2005 22 February 2006 1
CHADBOURNE, Stuart 22 September 2011 24 October 2012 1
DAVIES, Ruth Ann George 26 March 2010 22 September 2011 1
EVANS, David Doiran 23 November 2005 02 December 2011 1
GRIFFITHS, Mary 25 February 1997 23 June 2003 1
JONES, George Donald 30 April 2003 04 November 2009 1
JONES, Ifor Edward 01 December 2004 23 November 2006 1
MANNING, Paul 28 July 1998 17 March 2000 1
MCFEE, Gail 16 January 2002 28 July 2014 1
MCGEE, Marjorie Elzabeth 16 January 2002 31 October 2002 1
PENNEY, Barry Arthur 30 April 2003 21 November 2008 1
PRITCHARD, Rod David 01 December 2004 07 October 2010 1
REES, Philomena 20 October 1999 01 December 2004 1
REGAN, Jennifer 24 October 2012 08 January 2018 1
TUCKER, John Anthony 25 February 1997 22 January 2003 1
WATKINS, Nigel Elfed 24 April 2012 13 February 2014 1
WATSON, Christopher Malcolm 21 January 2004 23 November 2006 1
CAVO 16 February 2009 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
LLOYD LUBRAN, Hazel Ann 13 April 2010 - 1
MORGAN, Sandra Jane 25 February 1997 07 March 2008 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 30 October 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 26 November 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 28 August 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 11 March 2011
AP03 - Appointment of secretary 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 15 March 2010
CH02 - Change of particulars for corporate director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
TM01 - Termination of appointment of director 26 February 2010
AP01 - Appointment of director 23 February 2010
AP02 - Appointment of corporate director 29 January 2010
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 11 November 2009
TM01 - Termination of appointment of director 10 November 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
363a - Annual Return 10 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 10 December 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 17 December 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
287 - Change in situation or address of Registered Office 20 June 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
AA - Annual Accounts 14 December 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
AA - Annual Accounts 22 November 1999
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
RESOLUTIONS - N/A 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 16 March 1998
225 - Change of Accounting Reference Date 17 March 1997
MISC - Miscellaneous document 26 February 1997
NEWINC - New incorporation documents 25 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.