WEST HALL SERVICES LIMITED

04735374
8 WEST HALL WEST ABERTHAW BARRY VALE OF GLAMORGAN CF62 4JA

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Annual Accounts 2 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 2 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2022 accounts Annual Accounts 2 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 2 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2020 accounts Annual Accounts 2 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2020 accounts Annual Accounts 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2019 accounts Annual Accounts 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 accounts Annual Accounts 2 Buy now
20 Nov 2017 officers Appointment of secretary (Mr Daniel Davies) 2 Buy now
23 Oct 2017 officers Termination of appointment of secretary (Carol Harrington) 1 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Annual Accounts 2 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
11 Jan 2016 accounts Annual Accounts 2 Buy now
05 Jan 2016 officers Termination of appointment of director (John Vernon Howe) 1 Buy now
05 Jan 2016 officers Appointment of director (Miss Joanne Margaret Evans) 2 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
17 Feb 2014 accounts Annual Accounts 2 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
21 Jan 2013 accounts Annual Accounts 2 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
03 May 2012 officers Termination of appointment of secretary (Mandy Davies) 1 Buy now
11 Jan 2012 accounts Annual Accounts 2 Buy now
01 Sep 2011 officers Appointment of secretary (Carol Harrington) 3 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2011 officers Termination of appointment of director (Christopher Attwell Thomas) 2 Buy now
20 Jun 2011 officers Termination of appointment of director (Mark Andrews) 2 Buy now
20 Jun 2011 officers Appointment of director (John Vernon Howe) 3 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 accounts Annual Accounts 2 Buy now
23 Apr 2010 annual-return Annual Return 7 Buy now
22 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2010 accounts Annual Accounts 2 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from sutton mawr waycock road barry CF62 3AA 1 Buy now
22 Apr 2009 annual-return Return made up to 15/04/09; full list of members 5 Buy now
13 Mar 2009 officers Director appointed mark hunter andrews 4 Buy now
13 Mar 2009 officers Appointment terminated director simon baston 1 Buy now
27 Jan 2009 officers Secretary appointed mandy irene davies 2 Buy now
26 Jan 2009 officers Appointment terminated secretary christopher attwell thomas 1 Buy now
26 Aug 2008 accounts Annual Accounts 1 Buy now
20 Aug 2008 annual-return Return made up to 15/04/07; no change of members 7 Buy now
20 Aug 2008 accounts Annual Accounts 1 Buy now
20 Aug 2008 annual-return Return made up to 15/04/08; change of members 7 Buy now
01 Jun 2007 annual-return Return made up to 15/04/06; full list of members; amend 8 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: unit 1B old brewery quarter st mary street cardiff CF10 1AD 1 Buy now
28 Mar 2007 accounts Annual Accounts 1 Buy now
15 Nov 2006 officers Director's particulars changed 1 Buy now
16 Jun 2006 annual-return Return made up to 15/04/06; full list of members 8 Buy now
24 Nov 2005 address Registered office changed on 24/11/05 from: 9 hunter street cardiff CF10 9GX 1 Buy now
23 Nov 2005 accounts Annual Accounts 1 Buy now
18 May 2005 annual-return Return made up to 15/04/05; full list of members 8 Buy now
07 Dec 2004 accounts Annual Accounts 1 Buy now
04 May 2004 capital Ad 28/01/04-13/04/04 £ si 3@1 2 Buy now
30 Apr 2004 annual-return Return made up to 15/04/04; full list of members 7 Buy now
30 Apr 2004 address Registered office changed on 30/04/04 from: haywood house dumfries place cardiff CF10 3GA 1 Buy now
31 Dec 2003 incorporation Memorandum Articles 5 Buy now
18 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2003 resolution Resolution 2 Buy now
13 Dec 2003 officers New director appointed 2 Buy now
13 Dec 2003 officers Secretary resigned 1 Buy now
13 Dec 2003 officers Director resigned 1 Buy now
10 Dec 2003 change-of-name Certificate Change Of Name Company 3 Buy now
15 Apr 2003 incorporation Incorporation Company 17 Buy now