(PSC04) Change to a person with significant control Fri, 8th Dec 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Dec 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Dec 2023. New Address: Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS. Previous address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 19th Oct 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Apr 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Mon, 16th Jul 2018 - the day director's appointment was terminated
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Nov 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 27th Jan 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Jan 2016. New Address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG. Previous address: Furze Bank 34 Hanover Street Swansea SA1 6BA
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Jan 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 5th Feb 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed w & t builders LIMITEDcertificate issued on 30/01/14
filed on: 30th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Nov 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Jul 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Apr 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Nov 2011: 100.00 GBP
filed on: 22nd, June 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Thu, 24th Nov 2011 - the day director's appointment was terminated
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|