WINGWEST LIMITED

06302763
THE CONFERENCE CENTRE EAST MOORS ROAD CARDIFF WALES CF24 5RR

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2024 accounts Annual Accounts 3 Buy now
04 Mar 2024 change-of-name Certificate Change Of Name Company 3 Buy now
23 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2023 accounts Annual Accounts 3 Buy now
27 Sep 2022 accounts Annual Accounts 3 Buy now
15 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 4 Buy now
02 Nov 2020 officers Termination of appointment of secretary (Timothy Alun Lowe) 1 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 4 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 4 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 3 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 accounts Annual Accounts 5 Buy now
30 Jun 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
13 Jul 2015 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
07 Aug 2014 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
10 Jul 2013 annual-return Annual Return 3 Buy now
08 Jul 2013 accounts Annual Accounts 6 Buy now
22 May 2013 officers Change of particulars for secretary (Mr Timothy Alun Lowe) 2 Buy now
11 Jul 2012 annual-return Annual Return 3 Buy now
28 Jun 2012 accounts Annual Accounts 6 Buy now
05 Jul 2011 annual-return Annual Return 3 Buy now
18 Apr 2011 accounts Annual Accounts 6 Buy now
29 Jul 2010 annual-return Annual Return 3 Buy now
23 Jun 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Kenneth Victor Haines) 2 Buy now
25 Nov 2009 annual-return Annual Return 10 Buy now
01 Aug 2009 accounts Annual Accounts 12 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from fountain house fountain lane st. Mellons cardiff CF3 0FB united kingdom 1 Buy now
24 Jul 2008 annual-return Return made up to 05/07/08; full list of members 3 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from fountain house fountain lane st. Mellons cardiff CF3 0FB united kingdom 1 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from dumfries house dumfries place cardiff CF10 3ZF 1 Buy now
17 Jan 2008 accounts Accounting reference date extended from 31/07/08 to 30/09/08 1 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
17 Jan 2008 officers Secretary resigned 1 Buy now
17 Jan 2008 officers New director appointed 4 Buy now
17 Jan 2008 officers New secretary appointed 2 Buy now
05 Jul 2007 incorporation Incorporation Company 24 Buy now