WSE AFON LLAN LIMITED

08524590
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY HP18 0RA

Documents

Documents
Date Category Description Pages
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 accounts Annual Accounts 5 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 accounts Annual Accounts 5 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 5 Buy now
21 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2021 accounts Annual Accounts 4 Buy now
13 Nov 2020 officers Termination of appointment of director (Richard Watson Wearmouth) 1 Buy now
13 Nov 2020 officers Termination of appointment of director (John Watson Wearmouth) 1 Buy now
13 Nov 2020 officers Termination of appointment of director (John Ridley Wearmouth) 1 Buy now
13 Nov 2020 officers Termination of appointment of director (Ronald Charles Owen) 1 Buy now
02 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2020 officers Termination of appointment of director (Charlotte Elizabeth Peacock Blundred) 1 Buy now
14 Sep 2020 officers Termination of appointment of director (Alan Lang Kerr) 1 Buy now
14 Sep 2020 officers Termination of appointment of director (Michael Norman Armstrong) 1 Buy now
14 Sep 2020 officers Appointment of director (Mr Glenn Lockhart) 2 Buy now
14 Sep 2020 officers Appointment of director (Mr Matthew Justin Hazel) 2 Buy now
11 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2020 officers Termination of appointment of secretary (Hardie Caldwell Secretaries Limited) 1 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 8 Buy now
29 May 2019 accounts Annual Accounts 7 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 capital Return of Allotment of shares 3 Buy now
31 May 2018 accounts Annual Accounts 8 Buy now
23 May 2018 officers Appointment of corporate secretary (Hardie Caldwell Secretaries Limited) 2 Buy now
23 May 2018 officers Termination of appointment of secretary (Susan Mcginty) 1 Buy now
18 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
01 Sep 2017 capital Return of Allotment of shares 3 Buy now
16 Aug 2017 officers Appointment of director (Mrs Charlotte Elizabeth Peacock Blundred) 2 Buy now
16 Aug 2017 officers Appointment of director (Mr Richard Watson Wearmouth) 2 Buy now
16 Aug 2017 officers Appointment of director (Mr John Ridley Wearmouth) 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2017 accounts Annual Accounts 7 Buy now
31 May 2016 accounts Annual Accounts 7 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
16 May 2015 annual-return Annual Return 5 Buy now
29 Apr 2015 accounts Annual Accounts 7 Buy now
02 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
29 May 2014 accounts Annual Accounts 2 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
23 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 May 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 May 2013 incorporation Incorporation Company 9 Buy now