PENNANT WALTERS (PYWX) LIMITED

08314927
13TH AVENUE HIRWAUN INDUSTRIAL ESTATE ABERDARE CF44 9UL

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 21 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 accounts Annual Accounts 21 Buy now
12 Jul 2023 officers Change of particulars for director (Mrs Jemma Louise Sherman) 2 Buy now
05 Dec 2022 officers Change of particulars for director (Mrs Jemma Louise Sherman) 2 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 21 Buy now
13 May 2022 officers Appointment of director (Ms Jemma Louise Sherman) 2 Buy now
13 May 2022 officers Termination of appointment of director (Joseph Charles Bayston Jones) 1 Buy now
03 Mar 2022 officers Appointment of director (Edmund George Andrew) 2 Buy now
03 Mar 2022 officers Termination of appointment of director (Roger Siegfried Alexander Kraemer) 1 Buy now
14 Jan 2022 officers Appointment of director (Mr Joseph Charles Bayston Jones) 2 Buy now
16 Dec 2021 officers Termination of appointment of director (Adam Irwin) 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 officers Change of particulars for corporate secretary (Pario Renewables Limited) 1 Buy now
26 Aug 2021 officers Termination of appointment of secretary (Darren Charles Barclay) 1 Buy now
26 Aug 2021 officers Appointment of corporate secretary (Pario Renewables Limited) 2 Buy now
14 Jul 2021 accounts Annual Accounts 21 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 18 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 23 Buy now
12 Aug 2019 resolution Resolution 34 Buy now
23 Jul 2019 officers Appointment of director (Mr Roger Kraemer) 2 Buy now
23 Jul 2019 officers Appointment of director (Mr Adam Irwin) 2 Buy now
23 Jul 2019 officers Termination of appointment of director (Peter Nigel Whitton) 1 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 22 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 22 Buy now
04 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 officers Appointment of secretary (Darren Charles Barclay) 2 Buy now
18 Nov 2016 officers Termination of appointment of director (G Walters (Consultancy) Ltd) 1 Buy now
02 Oct 2016 accounts Annual Accounts 22 Buy now
21 Jun 2016 officers Appointment of director (Peter Nigel Whitton) 2 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
06 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Aug 2015 mortgage Registration of a charge 37 Buy now
04 Aug 2015 accounts Annual Accounts 12 Buy now
31 Jul 2015 capital Return of Allotment of shares 3 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 accounts Annual Accounts 3 Buy now
17 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Dec 2013 annual-return Annual Return 4 Buy now
06 Dec 2013 officers Change of particulars for corporate director (G Walters (Consultancy) Ltd) 2 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Martyn Evan Rhys Llewellyn) 2 Buy now
06 Dec 2013 officers Change of particulars for director (Dale Hart) 2 Buy now
02 Dec 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Nov 2012 incorporation Incorporation Company 20 Buy now