Founded in 1998, Llanllyr Water Company Ltd are based in Ceredigion, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLINGTON, John Frank | 06 March 2014 | - | 1 |
BELL, Susan Lynn | 16 February 1999 | 25 May 1999 | 1 |
LLOYD-DAVIES, Joanne | 01 April 2019 | 01 January 2020 | 1 |
LOWTHER, Ian John | 14 December 2001 | 05 July 2004 | 1 |
MADGWICK, Ross | 13 November 2001 | 17 September 2002 | 1 |
MEHTA, Pareshkumar Ramanial | 23 August 2001 | 29 March 2010 | 1 |
RICHMOND, Robert | 01 April 2003 | 31 August 2005 | 1 |
SWALES, John Mark | 07 May 2010 | 06 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNIE, Ian Michael Stuart | 22 April 2014 | - | 1 |
GEE, Patrick Robert Cooper | 28 February 2001 | 06 March 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
MR04 - N/A | 24 April 2020 | |
MR04 - N/A | 24 April 2020 | |
MR04 - N/A | 24 April 2020 | |
TM01 - Termination of appointment of director | 30 January 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
TM01 - Termination of appointment of director | 23 July 2019 | |
AP01 - Appointment of director | 19 July 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 30 November 2015 | |
CH01 - Change of particulars for director | 30 November 2015 | |
AA - Annual Accounts | 03 October 2015 | |
MR01 - N/A | 22 August 2015 | |
AR01 - Annual Return | 29 December 2014 | |
AA - Annual Accounts | 23 May 2014 | |
TM02 - Termination of appointment of secretary | 01 May 2014 | |
AD01 - Change of registered office address | 01 May 2014 | |
AP03 - Appointment of secretary | 23 April 2014 | |
AP01 - Appointment of director | 14 April 2014 | |
AP01 - Appointment of director | 14 April 2014 | |
TM01 - Termination of appointment of director | 12 April 2014 | |
TM01 - Termination of appointment of director | 12 April 2014 | |
TM01 - Termination of appointment of director | 12 April 2014 | |
AR01 - Annual Return | 15 October 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AR01 - Annual Return | 19 October 2010 | |
AD01 - Change of registered office address | 01 September 2010 | |
CH04 - Change of particulars for corporate secretary | 17 August 2010 | |
AA - Annual Accounts | 09 July 2010 | |
TM01 - Termination of appointment of director | 04 June 2010 | |
AP01 - Appointment of director | 02 June 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
AA01 - Change of accounting reference date | 12 March 2010 | |
AR01 - Annual Return | 08 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
AA - Annual Accounts | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 11 October 2007 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 21 July 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363a - Annual Return | 31 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
395 - Particulars of a mortgage or charge | 13 April 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
AA - Annual Accounts | 17 January 2004 | |
363s - Annual Return | 16 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2003 | |
123 - Notice of increase in nominal capital | 20 May 2003 | |
RESOLUTIONS - N/A | 04 May 2003 | |
RESOLUTIONS - N/A | 04 May 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 04 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2003 | |
363s - Annual Return | 24 February 2003 | |
AA - Annual Accounts | 14 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 04 October 2002 | |
363s - Annual Return | 16 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2002 | |
395 - Particulars of a mortgage or charge | 13 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
123 - Notice of increase in nominal capital | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
AA - Annual Accounts | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
RESOLUTIONS - N/A | 02 October 2001 | |
RESOLUTIONS - N/A | 02 October 2001 | |
RESOLUTIONS - N/A | 02 October 2001 | |
RESOLUTIONS - N/A | 02 October 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 October 2001 | |
123 - Notice of increase in nominal capital | 02 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
363s - Annual Return | 15 August 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
CERTNM - Change of name certificate | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 09 March 2001 | |
288a - Notice of appointment of directors or secretaries | 09 March 2001 | |
RESOLUTIONS - N/A | 04 September 2000 | |
RESOLUTIONS - N/A | 04 September 2000 | |
RESOLUTIONS - N/A | 04 September 2000 | |
RESOLUTIONS - N/A | 04 September 2000 | |
123 - Notice of increase in nominal capital | 04 September 2000 | |
395 - Particulars of a mortgage or charge | 01 September 2000 | |
AA - Annual Accounts | 16 May 2000 | |
225 - Change of Accounting Reference Date | 16 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1999 | |
363s - Annual Return | 19 November 1999 | |
RESOLUTIONS - N/A | 04 June 1999 | |
RESOLUTIONS - N/A | 04 June 1999 | |
RESOLUTIONS - N/A | 04 June 1999 | |
RESOLUTIONS - N/A | 04 June 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1999 | |
123 - Notice of increase in nominal capital | 04 June 1999 | |
288a - Notice of appointment of directors or secretaries | 04 June 1999 | |
288b - Notice of resignation of directors or secretaries | 04 June 1999 | |
287 - Change in situation or address of Registered Office | 04 June 1999 | |
MEM/ARTS - N/A | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 15 March 1999 | |
288b - Notice of resignation of directors or secretaries | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
CERTNM - Change of name certificate | 25 February 1999 | |
NEWINC - New incorporation documents | 13 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 August 2015 | Outstanding |
N/A |
Debenture | 30 March 2010 | Outstanding |
N/A |
Debenture | 29 March 2005 | Fully Satisfied |
N/A |
Debenture | 01 April 2003 | Fully Satisfied |
N/A |
Debenture | 06 March 2002 | Fully Satisfied |
N/A |
Debenture | 28 March 2001 | Fully Satisfied |
N/A |
Debenture | 28 March 2001 | Fully Satisfied |
N/A |
Debenture | 16 August 2000 | Fully Satisfied |
N/A |