Established in 2005, Glamorgan Farm Supplies Ltd have registered office in Bridgend, Mid Glamorgan, it has a status of "Active". There are 5 directors listed as Edwards, Stewart Thomas, Edwards, Angela Margaret, Edwards, Ian Thomas, Edwards, Robert Owen, Hemming, Laura Louise for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Stewart Thomas | 31 August 2005 | - | 1 |
EDWARDS, Angela Margaret | 31 August 2005 | 06 October 2010 | 1 |
EDWARDS, Ian Thomas | 31 August 2005 | 06 October 2010 | 1 |
EDWARDS, Robert Owen | 31 August 2005 | 06 October 2010 | 1 |
HEMMING, Laura Louise | 31 August 2005 | 06 October 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 09 August 2019 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AA01 - Change of accounting reference date | 15 February 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AD01 - Change of registered office address | 01 June 2011 | |
AA - Annual Accounts | 27 May 2011 | |
TM01 - Termination of appointment of director | 12 October 2010 | |
TM01 - Termination of appointment of director | 12 October 2010 | |
TM01 - Termination of appointment of director | 12 October 2010 | |
TM01 - Termination of appointment of director | 12 October 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AA - Annual Accounts | 20 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 April 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 16 December 2008 | |
AAMD - Amended Accounts | 16 December 2008 | |
363s - Annual Return | 15 October 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363s - Annual Return | 22 November 2006 | |
395 - Particulars of a mortgage or charge | 11 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
NEWINC - New incorporation documents | 31 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 November 2005 | Fully Satisfied |
N/A |