(AD01) Address change date: 6th November 2023. New Address: The Havens Settlands Hill Little Haven Haverfordwest Pembrokeshire SA62 3LA. Previous address: High Grove Hawthorne Rise Haverfordwest Pembrokeshire SA61 2BA
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 15th December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 15th December 2021 secretary's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd November 2014: 101.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 28th, October 2014
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 28th, October 2014
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd November 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th December 2013: 100.00 GBP
capital
|
|
(MR01) Registration of charge 056319250004
filed on: 6th, December 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 056319250003
filed on: 26th, November 2013
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd November 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd November 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd November 2010 with full list of members
filed on: 24th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd November 2009 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 15th April 2009 with shareholders record
filed on: 15th, April 2009
| annual return
|
Free Download
(5 pages)
|
(123) Gbp nc 100/300/04/08
filed on: 5th, March 2009
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 10th January 2008 with shareholders record
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 10th January 2008 with shareholders record
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 24th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 24th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 23rd February 2007 with shareholders record
filed on: 23rd, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 23rd February 2007 with shareholders record
filed on: 23rd, February 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, September 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 26th, May 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 26th, May 2006
| mortgage
|
Free Download
(3 pages)
|
(288b) On 1st December 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
(288b) On 1st December 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 1st December 2005 Director resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 1st December 2005 New secretary appointed;new director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 1st December 2005 New secretary appointed;new director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 1st December 2005 Secretary resigned
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 1st December 2005 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 1st December 2005 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(14 pages)
|