Based in Swansea, Tir Canol Holdings Ltd was registered on 22 May 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Adams, John Leighton, Adams, Jean, Adams, William Ifor. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, John Leighton | 22 May 2000 | - | 1 |
ADAMS, Jean | 22 May 2000 | 24 April 2012 | 1 |
ADAMS, William Ifor | 22 May 2000 | 24 April 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 30 September 2019 | |
MR01 - N/A | 18 September 2019 | |
CS01 - N/A | 23 May 2019 | |
MR01 - N/A | 13 May 2019 | |
MR04 - N/A | 10 May 2019 | |
MR04 - N/A | 10 May 2019 | |
MR04 - N/A | 10 May 2019 | |
MR04 - N/A | 10 May 2019 | |
MR04 - N/A | 10 May 2019 | |
MR04 - N/A | 10 May 2019 | |
MR01 - N/A | 23 April 2019 | |
MR01 - N/A | 23 April 2019 | |
PSC04 - N/A | 15 March 2019 | |
PSC04 - N/A | 14 March 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 04 June 2015 | |
MR01 - N/A | 17 March 2015 | |
MR01 - N/A | 03 March 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 28 May 2014 | |
MR01 - N/A | 13 February 2014 | |
MR01 - N/A | 13 February 2014 | |
MR01 - N/A | 13 February 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 25 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA01 - Change of accounting reference date | 15 February 2010 | |
AA - Annual Accounts | 25 November 2009 | |
225 - Change of Accounting Reference Date | 13 August 2009 | |
363a - Annual Return | 22 May 2009 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 10 June 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363s - Annual Return | 02 June 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 23 July 2005 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 21 June 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 10 June 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 February 2002 | |
AA - Annual Accounts | 31 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2001 | |
363s - Annual Return | 05 June 2001 | |
225 - Change of Accounting Reference Date | 29 March 2001 | |
287 - Change in situation or address of Registered Office | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
NEWINC - New incorporation documents | 22 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 September 2019 | Outstanding |
N/A |
A registered charge | 26 April 2019 | Outstanding |
N/A |
A registered charge | 23 April 2019 | Outstanding |
N/A |
A registered charge | 23 April 2019 | Outstanding |
N/A |
A registered charge | 24 February 2015 | Fully Satisfied |
N/A |
A registered charge | 24 February 2015 | Fully Satisfied |
N/A |
A registered charge | 03 February 2014 | Fully Satisfied |
N/A |
A registered charge | 03 February 2014 | Fully Satisfied |
N/A |
A registered charge | 03 February 2014 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 October 2005 | Fully Satisfied |
N/A |