Company NameGr?P Wrw Cyf
Company StatusIn Administration
Company Number03523416
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Previous NameGRWP W.R.W. Cyf

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMrs Deborah Pauline Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11th Floor Landmark St Peters Square
1 Oxford St
Manchester
M1 4PB
Director NameMr William Robert Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11th Floor Landmark St Peters Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameLes Williams
NationalityWelsh
StatusResigned
Appointed14 April 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address3-5 Goring Road
Llanelli
SA15 3HF
Wales
Director NameRaymond Gravell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2007)
RoleFreelance Broadcaster
Correspondence Address2 Brynhyfryd
Horeb Road, Mynydd-Y-Garreg
Kidwelly
Dyfed
SA17 4PA
Wales
Director NameMr Alun Wynne Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityWelsh
StatusResigned
Appointed01 September 2004(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3-5 Goring Road
Llanelli
SA15 3HF
Wales
Director NameMr Eurig Dylan Jones Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed01 September 2004(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2009)
RoleAccountant
Country of ResidenceWales
Correspondence Address3-5 Goring Road
Llanelli
SA15 3HF
Wales
Director NameHeather Marie Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3-5 Goring Road
Llanelli
SA15 3HF
Wales
Director NameMr Edward Wyn Walters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityWelsh
StatusResigned
Appointed02 April 2007(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2009)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence Address11 Ffordd Y Briallu
Abergwili
Carmarthen
Dyfed
SA31 2JU
Wales
Secretary NameMrs Deborah Pauline Williams
StatusResigned
Appointed01 December 2009(11 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 August 2022)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peters Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Alexander Picton Jenkins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityWelsh
StatusResigned
Appointed01 June 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2020)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressAnchor Point North Dock
Llanelli
SA15 2LF
Wales
Director NameMr Jon Llewellyn Williams
Date of BirthApril 1986 (Born 38 years ago)
NationalityWelsh
StatusResigned
Appointed01 June 2016(18 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2021)
RoleBusiness Development
Country of ResidenceWales
Correspondence Address11th Floor Landmark St Peters Square
1 Oxford St
Manchester
M1 4PB

Contact

Websitewrw.co.uk

Location

Registered Address11th Floor Landmark St Peters Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Deborah Pauline Williams
50.00%
Ordinary
1000 at £1William Robert Williams
50.00%
Ordinary

Financials

Year2014
Turnover£21,591,028
Gross Profit£1,480,270
Net Worth£1,326,312
Cash£15,933
Current Liabilities£6,070,519

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 March 2021 (3 years, 1 month ago)
Next Return Due20 March 2022 (overdue)

Charges

11 October 2018Delivered 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 2018Delivered 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 2018Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2020Delivered 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 2020Delivered on: 1 July 2020
Persons entitled: Tc Loans (Cblis) Limited

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 18 March 2019
Persons entitled: Tc Loans I Limited

Classification: A registered charge
Outstanding
12 March 2019Delivered 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 2019Delivered 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 2018Delivered 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 2001Delivered 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

Filing History

24 February 2021Change of details for Mr William Robert Williams as a person with significant control on 1 December 2020 (2 pages)
24 February 2021Change of details for Mrs Deborah Pauline Williams as a person with significant control on 1 December 2020 (2 pages)
22 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
12 August 2020Termination of appointment of Alexander Picton Jenkins as a director on 31 July 2020 (1 page)
3 July 2020Registration of charge 035234160015, created on 26 June 2020 (47 pages)
1 July 2020Registration of charge 035234160014, created on 26 June 2020 (61 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 September 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
21 March 2019Satisfaction of charge 3 in full (2 pages)
21 March 2019Satisfaction of charge 035234160010 in full (1 page)
21 March 2019Satisfaction of charge 035234160008 in full (1 page)
21 March 2019Satisfaction of charge 035234160009 in full (1 page)
21 March 2019Satisfaction of charge 035234160007 in full (1 page)
21 March 2019Satisfaction of charge 4 in full (2 pages)
21 March 2019Satisfaction of charge 035234160006 in full (1 page)
21 March 2019Satisfaction of charge 2 in full (1 page)
21 March 2019Satisfaction of charge 1 in full (2 pages)
18 March 2019Registration of charge 035234160012, created on 12 March 2019 (47 pages)
18 March 2019Registration of charge 035234160013, created on 12 March 2019 (60 pages)
18 March 2019Registration of charge 035234160011, created on 12 March 2019 (47 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 March 2019Satisfaction of charge 5 in full (1 page)
22 October 2018Registration of charge 035234160010, created on 11 October 2018 (23 pages)
22 October 2018Registration of charge 035234160008, created on 11 October 2018 (23 pages)
22 October 2018Registration of charge 035234160009, created on 11 October 2018 (23 pages)
28 August 2018Registration of charge 035234160007, created on 24 August 2018 (21 pages)
2 August 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
18 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
18 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
1 June 2016Appointment of Mr Jon Llewellyn Williams as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Alexander Picton Jenkins as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Alexander Picton Jenkins as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Jon Llewellyn Williams as a director on 1 June 2016 (2 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2,000
(4 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2,000
(4 pages)
2 February 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
2 February 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
25 June 2015Section 519 (1 page)
25 June 2015Section 519 (1 page)
8 June 2015Group of companies' accounts made up to 31 August 2014 (25 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (25 pages)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(4 pages)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(4 pages)
30 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
(4 pages)
13 December 2014Registration of charge 035234160006, created on 10 December 2014 (32 pages)
13 December 2014Registration of charge 035234160006, created on 10 December 2014 (32 pages)
6 June 2014Group of companies' accounts made up to 31 August 2013 (24 pages)
6 June 2014Group of companies' accounts made up to 31 August 2013 (24 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,000
(4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,000
(4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,000
(4 pages)
11 November 2013Registered office address changed from 3-5 Goring Road Llanelli SA15 3HF on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 3-5 Goring Road Llanelli SA15 3HF on 11 November 2013 (1 page)
2 May 2013Group of companies' accounts made up to 31 August 2012 (24 pages)
2 May 2013Group of companies' accounts made up to 31 August 2012 (24 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 May 2012Group of companies' accounts made up to 31 August 2011 (23 pages)
3 May 2012Group of companies' accounts made up to 31 August 2011 (23 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
24 May 2011Group of companies' accounts made up to 31 August 2010 (22 pages)
24 May 2011Group of companies' accounts made up to 31 August 2010 (22 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
10 August 2010Appointment of Mrs Deborah Pauline Williams as a secretary (1 page)
10 August 2010Termination of appointment of Eurig Williams as a director (1 page)
10 August 2010Termination of appointment of Heather Davies as a director (1 page)
10 August 2010Termination of appointment of Les Williams as a secretary (1 page)
10 August 2010Termination of appointment of Les Williams as a secretary (1 page)
10 August 2010Termination of appointment of Alun Jones as a director (1 page)
10 August 2010Termination of appointment of Heather Davies as a director (1 page)
10 August 2010Termination of appointment of Eurig Williams as a director (1 page)
10 August 2010Termination of appointment of Alun Jones as a director (1 page)
10 August 2010Appointment of Mrs Deborah Pauline Williams as a secretary (1 page)
28 May 2010Group of companies' accounts made up to 31 August 2009 (21 pages)
28 May 2010Group of companies' accounts made up to 31 August 2009 (21 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Eurig Dylan Jones Williams on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Heather Marie Davies on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Heather Marie Davies on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Alun Wynne Jones on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Deborah Pauline Williams on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Eurig Dylan Jones Williams on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Eurig Dylan Jones Williams on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Les Williams on 1 October 2009 (1 page)
24 November 2009Director's details changed for William Robert Williams on 1 October 2009 (2 pages)
24 November 2009Director's details changed for William Robert Williams on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Les Williams on 1 October 2009 (1 page)
24 November 2009Director's details changed for Deborah Pauline Williams on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Alun Wynne Jones on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Deborah Pauline Williams on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Les Williams on 1 October 2009 (1 page)
24 November 2009Director's details changed for William Robert Williams on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Heather Marie Davies on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Alun Wynne Jones on 1 October 2009 (2 pages)
4 August 2009Full accounts made up to 31 August 2008 (14 pages)
4 August 2009Full accounts made up to 31 August 2008 (14 pages)
2 April 2009Return made up to 06/03/09; full list of members (5 pages)
2 April 2009Return made up to 06/03/09; full list of members (5 pages)
1 April 2009Director's change of particulars / eurig williams / 14/08/2006 (1 page)
1 April 2009Director's change of particulars / eurig williams / 14/08/2006 (1 page)
1 April 2009Appointment terminated director edward walters (1 page)
1 April 2009Appointment terminated director edward walters (1 page)
1 July 2008Accounts for a small company made up to 31 August 2007 (14 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (14 pages)
19 March 2008Appointment terminated director raymond gravell (1 page)
19 March 2008Return made up to 06/03/08; full list of members (5 pages)
19 March 2008Appointment terminated director raymond gravell (1 page)
19 March 2008Return made up to 06/03/08; full list of members (5 pages)
18 September 2007Full accounts made up to 31 August 2006 (14 pages)
18 September 2007Full accounts made up to 31 August 2006 (14 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
27 March 2006Full accounts made up to 31 August 2005 (13 pages)
27 March 2006Full accounts made up to 31 August 2005 (13 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 06/03/06; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 06/03/06; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
22 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 February 2005Accounts for a small company made up to 31 August 2004 (13 pages)
2 February 2005Accounts for a small company made up to 31 August 2004 (13 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 April 2004Return made up to 06/03/04; full list of members (7 pages)
13 April 2004Return made up to 06/03/04; full list of members (7 pages)
2 April 2003Return made up to 06/03/03; full list of members (7 pages)
2 April 2003Return made up to 06/03/03; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
19 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
5 April 2002Return made up to 06/03/02; full list of members (6 pages)
5 April 2002Return made up to 06/03/02; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 May 2001Particulars of mortgage/charge (5 pages)
2 May 2001Particulars of mortgage/charge (5 pages)
10 April 2001Return made up to 06/03/01; full list of members (6 pages)
10 April 2001Return made up to 06/03/01; full list of members (6 pages)
7 December 2000Registered office changed on 07/12/00 from: station approach building station road kidwelly carmarthenshire (1 page)
7 December 2000Registered office changed on 07/12/00 from: station approach building station road kidwelly carmarthenshire (1 page)
31 March 2000Return made up to 06/03/00; full list of members (6 pages)
31 March 2000Return made up to 06/03/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 March 1999Return made up to 06/03/99; full list of members (6 pages)
26 March 1999Return made up to 06/03/99; full list of members (6 pages)
7 October 1998Particulars of contract relating to shares (3 pages)
7 October 1998£ nc 1000/2000 20/08/98 (1 page)
7 October 1998Ad 20/08/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998£ nc 1000/2000 20/08/98 (1 page)
7 October 1998Particulars of contract relating to shares (3 pages)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998Ad 20/08/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
20 April 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
20 April 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998Registered office changed on 07/04/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
7 April 1998Secretary resigned (1 page)
7 April 1998Registered office changed on 07/04/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998Secretary resigned (1 page)
6 March 1998Incorporation (14 pages)
6 March 1998Incorporation (14 pages)