WINCH WEN INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

05149479
VIKING WAY WINCH WEN INDUSTRIAL ESTATE, WINCH WEN SWANSEA WALES SA1 7DA

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2024 accounts Annual Accounts 9 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 9 Buy now
12 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 9 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 10 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 10 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2018 accounts Annual Accounts 9 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2016 officers Termination of appointment of director (Paul Vivian Newman) 2 Buy now
23 Dec 2016 officers Termination of appointment of secretary (John Edward Collins) 2 Buy now
08 Oct 2016 accounts Annual Accounts 4 Buy now
16 Jun 2016 annual-return Annual Return 5 Buy now
26 Jan 2016 accounts Annual Accounts 6 Buy now
02 Jul 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 5 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 accounts Annual Accounts 9 Buy now
14 Jun 2013 annual-return Annual Return 13 Buy now
08 Apr 2013 accounts Annual Accounts 8 Buy now
17 Jul 2012 annual-return Annual Return 14 Buy now
08 May 2012 officers Termination of appointment of director (Stephen Penny) 2 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Mar 2012 accounts Annual Accounts 7 Buy now
21 Mar 2012 officers Appointment of director (Mr Graham Martyn Hughes Jones) 3 Buy now
21 Mar 2012 officers Termination of appointment of director (Dawn Jones) 2 Buy now
06 Jul 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 officers Termination of appointment of director (Simon Toft) 1 Buy now
21 Jun 2011 officers Appointment of secretary (Mr John Edward Collins) 1 Buy now
21 Jun 2011 officers Appointment of director (Mr Paul Vivian Newman) 2 Buy now
21 Jun 2011 officers Termination of appointment of director (Stephen Penny) 1 Buy now
21 Jun 2011 officers Termination of appointment of secretary (Christopher Davies) 1 Buy now
05 Apr 2011 accounts Annual Accounts 8 Buy now
16 Mar 2011 officers Appointment of director (Dawn Lisa Jones) 3 Buy now
20 Jul 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 accounts Annual Accounts 7 Buy now
31 Jul 2009 accounts Annual Accounts 8 Buy now
08 Jul 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
08 Jul 2009 officers Secretary's change of particulars / christopher davies / 08/07/2009 2 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from c/o bexmoor LIMITED cooper court phoenix way enterprise park llansamlet swansea westglamorgan SA7 9EH 1 Buy now
30 Sep 2008 annual-return Return made up to 09/06/08; full list of members 8 Buy now
02 May 2008 accounts Annual Accounts 7 Buy now
08 Mar 2008 officers Director's change of particulars / stephen penny / 04/03/2008 1 Buy now
29 Oct 2007 accounts Annual Accounts 7 Buy now
26 Jun 2007 annual-return Return made up to 09/06/07; change of members 7 Buy now
11 Jul 2006 annual-return Return made up to 09/06/06; change of members 7 Buy now
09 May 2006 accounts Annual Accounts 2 Buy now
23 Feb 2006 officers Director resigned 1 Buy now
23 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
15 Feb 2006 officers New secretary appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: canton house 435 - 451 cowbridge road east canton cardiff CF5 1JH 1 Buy now
01 Sep 2005 annual-return Return made up to 09/06/05; full list of members 7 Buy now
23 Aug 2005 capital Ad 26/07/05--------- £ si 3@1=3 £ ic 4/7 2 Buy now
15 Jul 2005 capital Ad 04/03/04-16/08/04 £ si 3@1=3 £ ic 1/4 2 Buy now
02 Jul 2004 incorporation Memorandum Articles 11 Buy now
02 Jul 2004 resolution Resolution 2 Buy now
09 Jun 2004 incorporation Incorporation Company 16 Buy now