Advanced company searchLink opens in new window

CI WALES AND WEST LIMITED

Company number 02785202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
17 Jan 2024 AP01 Appointment of Rhodri Huw Ellis Howells as a director on 21 November 2023
17 Jan 2024 TM01 Termination of appointment of Nigel Bryan Mcnally as a director on 21 November 2023
17 Jan 2024 CH03 Secretary's details changed for Mr Ian Stewart Josling on 15 January 2024
17 Jan 2024 CH01 Director's details changed for Mr Ian Stewart Josling on 15 January 2024
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 14,801
03 Apr 2023 AP01 Appointment of Mr Nigel Bryan Mcnally as a director on 17 January 2023
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 AD01 Registered office address changed from Sully and Company 18-22 Angel Crescent Bridgwater Somerset TA6 3AL to 7 Castle Street Bridgwater Somerset TA6 3DT on 20 September 2022
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 10,801
16 Apr 2020 AP01 Appointment of Mr Andrew Frederick Thomas as a director on 27 March 2020
16 Apr 2020 AP01 Appointment of Robert John Gilman as a director on 27 March 2020
16 Apr 2020 AP01 Appointment of Mr John Alun Vaughan as a director on 27 March 2020
10 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
14 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
08 Jan 2020 TM01 Termination of appointment of Karl John Hockridge as a director on 1 January 2020
08 Jan 2020 TM01 Termination of appointment of Martyn Thomas Acland as a director on 1 January 2020
18 Dec 2019 SH20 Statement by Directors
18 Dec 2019 SH19 Statement of capital on 18 December 2019
  • GBP 6,001