SOUTH WALES GAS LIMITED

03443588
UNIT 13 51 VILLAGE FARM ROAD, VILLAGE FARM IND ESTATE PYLE BRIDGEND CF33 6BL

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 accounts Annual Accounts 5 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 5 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 5 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 5 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 5 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 5 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2018 accounts Annual Accounts 5 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2017 accounts Annual Accounts 2 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
29 Oct 2015 annual-return Annual Return 3 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2014 annual-return Annual Return 3 Buy now
28 Jul 2014 accounts Annual Accounts 3 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
30 Oct 2013 officers Change of particulars for director (Gerwyn Llewellyn Williams) 2 Buy now
30 Oct 2013 officers Change of particulars for secretary (Shelagh Rose Williams) 1 Buy now
25 Jul 2013 accounts Annual Accounts 3 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 3 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
27 Jul 2011 accounts Annual Accounts 3 Buy now
29 Oct 2010 annual-return Annual Return 10 Buy now
21 Jul 2010 accounts Annual Accounts 3 Buy now
14 Jan 2010 annual-return Annual Return 12 Buy now
04 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2009 officers Change of particulars for director (Gerwyn Llewellyn Williams) 1 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from unit c kenfig industrial estate margam port talbot west glamorgan SA13 2PR 1 Buy now
20 Aug 2009 accounts Annual Accounts 3 Buy now
21 Oct 2008 annual-return Return made up to 02/10/08; no change of members 4 Buy now
14 Aug 2008 accounts Annual Accounts 4 Buy now
18 Oct 2007 annual-return Return made up to 02/10/07; no change of members 6 Buy now
30 Aug 2007 accounts Annual Accounts 3 Buy now
24 Oct 2006 annual-return Return made up to 02/10/06; full list of members 6 Buy now
04 Sep 2006 accounts Annual Accounts 3 Buy now
24 Oct 2005 annual-return Return made up to 02/10/05; full list of members 6 Buy now
03 Aug 2005 accounts Annual Accounts 3 Buy now
01 Nov 2004 annual-return Return made up to 02/10/04; full list of members 6 Buy now
02 Sep 2004 accounts Annual Accounts 3 Buy now
28 Oct 2003 officers New secretary appointed 2 Buy now
22 Oct 2003 annual-return Return made up to 02/10/03; full list of members 6 Buy now
21 Oct 2003 officers Secretary resigned 1 Buy now
29 Aug 2003 accounts Annual Accounts 3 Buy now
24 Oct 2002 annual-return Return made up to 02/10/02; full list of members 6 Buy now
27 Aug 2002 accounts Annual Accounts 3 Buy now
10 Jun 2002 address Registered office changed on 10/06/02 from: suite F1 britannic house, britannic way llandarcy SA10 6JQ 1 Buy now
12 Nov 2001 annual-return Return made up to 02/10/01; full list of members 6 Buy now
01 Aug 2001 accounts Annual Accounts 4 Buy now
24 Oct 2000 annual-return Return made up to 02/10/00; full list of members 6 Buy now
18 Oct 2000 address Registered office changed on 18/10/00 from: the innovation centre bridgend science park technology drive bridgend CF31 3NA 1 Buy now
01 Sep 2000 accounts Annual Accounts 3 Buy now
02 Nov 1999 annual-return Return made up to 02/10/99; full list of members 6 Buy now
14 Jul 1999 accounts Annual Accounts 3 Buy now
23 Oct 1998 annual-return Return made up to 02/10/98; full list of members 6 Buy now
18 Sep 1998 address Registered office changed on 18/09/98 from: suite b william klnpx house britannic way llandarcy neath SA10 6EL 1 Buy now
26 Mar 1998 address Registered office changed on 26/03/98 from: suite E6 william knox house britannic way llandarcy neath SA10 6EL 1 Buy now
26 Jan 1998 address Registered office changed on 26/01/98 from: 21 the burrows newton porthcawl CF36 5AJ 1 Buy now
08 Oct 1997 officers Director resigned 1 Buy now
08 Oct 1997 officers Secretary resigned 1 Buy now
08 Oct 1997 officers New secretary appointed 2 Buy now
08 Oct 1997 officers New director appointed 2 Buy now
02 Oct 1997 incorporation Incorporation Company 21 Buy now