Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director Name | Mrs Deborah Pauline Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr William Robert Williams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Les Williams |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 14 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 3-5 Goring Road Llanelli SA15 3HF Wales |
Director Name | Raymond Gravell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2007) |
Role | Freelance Broadcaster |
Correspondence Address | 2 Brynhyfryd Horeb Road, Mynydd-Y-Garreg Kidwelly Dyfed SA17 4PA Wales |
Director Name | Mr Alun Wynne Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3-5 Goring Road Llanelli SA15 3HF Wales |
Director Name | Mr Eurig Dylan Jones Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2009) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 3-5 Goring Road Llanelli SA15 3HF Wales |
Director Name | Heather Marie Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3-5 Goring Road Llanelli SA15 3HF Wales |
Director Name | Mr Edward Wyn Walters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 April 2007(9 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | 11 Ffordd Y Briallu Abergwili Carmarthen Dyfed SA31 2JU Wales |
Secretary Name | Mrs Deborah Pauline Williams |
---|---|
Status | Resigned |
Appointed | 01 December 2009(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 August 2022) |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Alexander Picton Jenkins |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 June 2016(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2020) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Anchor Point North Dock Llanelli SA15 2LF Wales |
Director Name | Mr Jon Llewellyn Williams |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 June 2016(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2021) |
Role | Business Development |
Country of Residence | Wales |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB |
Website | wrw.co.uk |
---|
Registered Address | 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Deborah Pauline Williams 50.00% Ordinary |
---|---|
1000 at £1 | William Robert Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,591,028 |
Gross Profit | £1,480,270 |
Net Worth | £1,326,312 |
Cash | £15,933 |
Current Liabilities | £6,070,519 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 20 March 2022 (overdue) |
11 October 2018 | Delivered on: 22 October 2018 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: The freehold property know as land on the north side of heol aur, dafen industrial estate, dafen, llanelli and registered at hm land registry under title number CYM624457 including all buildings, fixtures and other structures. Outstanding |
---|---|
11 October 2018 | Delivered on: 22 October 2018 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: The leasehold property known as units 8 & 9, block c, dragon 24, north dock, llanelli, SA15 2LF and registered at hm land registry under title number CYM571099 including all buildings, fixtures and. Other structures. Outstanding |
24 August 2018 | Delivered on: 28 August 2018 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
10 December 2014 | Delivered on: 13 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2.5 acres of land at heol aur dafen llanelli title number CYM624457. Outstanding |
1 October 2012 | Delivered on: 6 October 2012 Persons entitled: The Welsh Ministers Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 October 2012 | Delivered on: 4 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 8/9 dragon 24 north dock llanelli carmarthenshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 September 2012 | Delivered on: 3 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
27 September 2012 | Delivered on: 2 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 June 2020 | Delivered on: 3 July 2020 Persons entitled: Tc Loan (Cbils) Limited Classification: A registered charge Particulars: The freehold property known as or being land on the north side of heol aur, dafen industrial estate, dafen, llanelli, which is registered at the land registry with title number CYM624457.. The leasehold property known as or being units 8 & 9, block c, dragon 24, north dock, llanelli, SA15 2LF, which is registered at the land registry with title number CYM571099. Outstanding |
26 June 2020 | Delivered on: 1 July 2020 Persons entitled: Tc Loans (Cblis) Limited Classification: A registered charge Outstanding |
12 March 2019 | Delivered on: 18 March 2019 Persons entitled: Tc Loans I Limited Classification: A registered charge Outstanding |
12 March 2019 | Delivered on: 18 March 2019 Persons entitled: Tc Loans I Limited Classification: A registered charge Particulars: The freehold property known as or being land on the north side of heol aur, dafen industrial estate, dafen, llanelli, which is registered at the land registry with title number CYM624457. Outstanding |
12 March 2019 | Delivered on: 18 March 2019 Persons entitled: Tc Loans I Limited Classification: A registered charge Particulars: The leasehold property known as or being units 8 & 9, block c, dragon 24, north dock, llanelli, SA15 2LF, which is registered at the land registry with title number CYM571099. Outstanding |
11 October 2018 | Delivered on: 22 October 2018 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: The freehold property known as 3-5 goring road, llanelli, SA15 3HF and registered at hm land. Registry under title number WA904554 including all buildings, fixtures and other structures. Outstanding |
30 April 2001 | Delivered on: 2 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3/5 goring rd,llanelli,carmarthenshire; wa 904554. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 February 2021 | Change of details for Mr William Robert Williams as a person with significant control on 1 December 2020 (2 pages) |
---|---|
24 February 2021 | Change of details for Mrs Deborah Pauline Williams as a person with significant control on 1 December 2020 (2 pages) |
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
12 August 2020 | Termination of appointment of Alexander Picton Jenkins as a director on 31 July 2020 (1 page) |
3 July 2020 | Registration of charge 035234160015, created on 26 June 2020 (47 pages) |
1 July 2020 | Registration of charge 035234160014, created on 26 June 2020 (61 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 September 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
21 March 2019 | Satisfaction of charge 3 in full (2 pages) |
21 March 2019 | Satisfaction of charge 035234160010 in full (1 page) |
21 March 2019 | Satisfaction of charge 035234160008 in full (1 page) |
21 March 2019 | Satisfaction of charge 035234160009 in full (1 page) |
21 March 2019 | Satisfaction of charge 035234160007 in full (1 page) |
21 March 2019 | Satisfaction of charge 4 in full (2 pages) |
21 March 2019 | Satisfaction of charge 035234160006 in full (1 page) |
21 March 2019 | Satisfaction of charge 2 in full (1 page) |
21 March 2019 | Satisfaction of charge 1 in full (2 pages) |
18 March 2019 | Registration of charge 035234160012, created on 12 March 2019 (47 pages) |
18 March 2019 | Registration of charge 035234160013, created on 12 March 2019 (60 pages) |
18 March 2019 | Registration of charge 035234160011, created on 12 March 2019 (47 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 March 2019 | Satisfaction of charge 5 in full (1 page) |
22 October 2018 | Registration of charge 035234160010, created on 11 October 2018 (23 pages) |
22 October 2018 | Registration of charge 035234160008, created on 11 October 2018 (23 pages) |
22 October 2018 | Registration of charge 035234160009, created on 11 October 2018 (23 pages) |
28 August 2018 | Registration of charge 035234160007, created on 24 August 2018 (21 pages) |
2 August 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
18 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
18 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
1 June 2016 | Appointment of Mr Jon Llewellyn Williams as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Alexander Picton Jenkins as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Alexander Picton Jenkins as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Jon Llewellyn Williams as a director on 1 June 2016 (2 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 February 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
2 February 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
25 June 2015 | Section 519 (1 page) |
25 June 2015 | Section 519 (1 page) |
8 June 2015 | Group of companies' accounts made up to 31 August 2014 (25 pages) |
8 June 2015 | Group of companies' accounts made up to 31 August 2014 (25 pages) |
30 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 December 2014 | Registration of charge 035234160006, created on 10 December 2014 (32 pages) |
13 December 2014 | Registration of charge 035234160006, created on 10 December 2014 (32 pages) |
6 June 2014 | Group of companies' accounts made up to 31 August 2013 (24 pages) |
6 June 2014 | Group of companies' accounts made up to 31 August 2013 (24 pages) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 November 2013 | Registered office address changed from 3-5 Goring Road Llanelli SA15 3HF on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 3-5 Goring Road Llanelli SA15 3HF on 11 November 2013 (1 page) |
2 May 2013 | Group of companies' accounts made up to 31 August 2012 (24 pages) |
2 May 2013 | Group of companies' accounts made up to 31 August 2012 (24 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 May 2012 | Group of companies' accounts made up to 31 August 2011 (23 pages) |
3 May 2012 | Group of companies' accounts made up to 31 August 2011 (23 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Group of companies' accounts made up to 31 August 2010 (22 pages) |
24 May 2011 | Group of companies' accounts made up to 31 August 2010 (22 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Mrs Deborah Pauline Williams as a secretary (1 page) |
10 August 2010 | Termination of appointment of Eurig Williams as a director (1 page) |
10 August 2010 | Termination of appointment of Heather Davies as a director (1 page) |
10 August 2010 | Termination of appointment of Les Williams as a secretary (1 page) |
10 August 2010 | Termination of appointment of Les Williams as a secretary (1 page) |
10 August 2010 | Termination of appointment of Alun Jones as a director (1 page) |
10 August 2010 | Termination of appointment of Heather Davies as a director (1 page) |
10 August 2010 | Termination of appointment of Eurig Williams as a director (1 page) |
10 August 2010 | Termination of appointment of Alun Jones as a director (1 page) |
10 August 2010 | Appointment of Mrs Deborah Pauline Williams as a secretary (1 page) |
28 May 2010 | Group of companies' accounts made up to 31 August 2009 (21 pages) |
28 May 2010 | Group of companies' accounts made up to 31 August 2009 (21 pages) |
24 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Eurig Dylan Jones Williams on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Heather Marie Davies on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Heather Marie Davies on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Alun Wynne Jones on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Deborah Pauline Williams on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Eurig Dylan Jones Williams on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Eurig Dylan Jones Williams on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Les Williams on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for William Robert Williams on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for William Robert Williams on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Les Williams on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Deborah Pauline Williams on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Alun Wynne Jones on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Deborah Pauline Williams on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Les Williams on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for William Robert Williams on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Heather Marie Davies on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Alun Wynne Jones on 1 October 2009 (2 pages) |
4 August 2009 | Full accounts made up to 31 August 2008 (14 pages) |
4 August 2009 | Full accounts made up to 31 August 2008 (14 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
1 April 2009 | Director's change of particulars / eurig williams / 14/08/2006 (1 page) |
1 April 2009 | Director's change of particulars / eurig williams / 14/08/2006 (1 page) |
1 April 2009 | Appointment terminated director edward walters (1 page) |
1 April 2009 | Appointment terminated director edward walters (1 page) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (14 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (14 pages) |
19 March 2008 | Appointment terminated director raymond gravell (1 page) |
19 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
19 March 2008 | Appointment terminated director raymond gravell (1 page) |
19 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
18 September 2007 | Full accounts made up to 31 August 2006 (14 pages) |
18 September 2007 | Full accounts made up to 31 August 2006 (14 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
27 March 2006 | Full accounts made up to 31 August 2005 (13 pages) |
27 March 2006 | Full accounts made up to 31 August 2005 (13 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
20 March 2006 | Director's particulars changed (1 page) |
22 March 2005 | Return made up to 06/03/05; full list of members
|
22 March 2005 | Return made up to 06/03/05; full list of members
|
2 February 2005 | Accounts for a small company made up to 31 August 2004 (13 pages) |
2 February 2005 | Accounts for a small company made up to 31 August 2004 (13 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
13 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
2 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
5 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 May 2001 | Particulars of mortgage/charge (5 pages) |
2 May 2001 | Particulars of mortgage/charge (5 pages) |
10 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: station approach building station road kidwelly carmarthenshire (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: station approach building station road kidwelly carmarthenshire (1 page) |
31 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
7 October 1998 | Particulars of contract relating to shares (3 pages) |
7 October 1998 | £ nc 1000/2000 20/08/98 (1 page) |
7 October 1998 | Ad 20/08/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | £ nc 1000/2000 20/08/98 (1 page) |
7 October 1998 | Particulars of contract relating to shares (3 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Ad 20/08/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
20 April 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Registered office changed on 07/04/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
7 April 1998 | Secretary resigned (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Secretary resigned (1 page) |
6 March 1998 | Incorporation (14 pages) |
6 March 1998 | Incorporation (14 pages) |