(AD03) Registered inspection location new location: 14 Harbour Point Stuart Street Cardiff CF10 5BW.
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 / 62 Tredegar Street Risca Newport NP11 6BW Wales on Tue, 9th Apr 2024 to 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
(AP04) On Mon, 1st Apr 2024, company appointed a new person to the position of a secretary
filed on: 9th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 31st Mar 2024
filed on: 9th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Wed, 14th Apr 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 3rd, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from William Parkman and Daughters Limited 19 Bridge Street Abercarn Newport NP11 4SE Wales on Tue, 14th Jul 2020 to 61 / 62 Tredegar Street Risca Newport NP11 6BW
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) On Mon, 19th Feb 2018, company appointed a new person to the position of a secretary
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Harbour Point Stuart Street Cardiff CF10 5BW on Thu, 9th Nov 2017 to William Parkman and Daughters Limited 19 Bridge Street Abercarn Newport NP11 4SE
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 28th Oct 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Oct 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Oct 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Oct 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 29th Oct 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 19th Dec 2012. Old Address: 20 Royal Stuart Lane Cardiff CF10 5EL
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Oct 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Oct 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Oct 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 19th Nov 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Oct 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 18th, December 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 5th Nov 2008 with complete member list
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 7th Jan 2008 with complete member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 7th Jan 2008 with complete member list
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 1st, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 1st, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 10th Apr 2007 with complete member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 10th Apr 2007 with complete member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2005
filed on: 3rd, August 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2005
filed on: 3rd, August 2006
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 18th Apr 2006 with complete member list
filed on: 18th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 18th Apr 2006 with complete member list
filed on: 18th, April 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On Sat, 30th Oct 2004 New secretary appointed
filed on: 30th, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 30th Oct 2004 New director appointed
filed on: 30th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 30th Oct 2004 Secretary resigned
filed on: 30th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 30th Oct 2004 Director resigned
filed on: 30th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 30th Oct 2004 New secretary appointed
filed on: 30th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 30th Oct 2004 Secretary resigned
filed on: 30th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 30th Oct 2004 New director appointed
filed on: 30th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 30th Oct 2004 Director resigned
filed on: 30th, October 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 30th, October 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 30th, October 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2004
| incorporation
|
Free Download
(16 pages)
|