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)
16 Jul 2015 AP01 Appointment of Jeremy Paul Hill as a director on 16 June 2015
16 Jul 2015 TM01 Termination of appointment of Richard John Moore as a director on 16 June 2015
04 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 41,001
09 Dec 2014 SH06 Cancellation of shares. Statement of capital on 18 November 2014
  • GBP 41,001
09 Dec 2014 SH03 Purchase of own shares.
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 43,001
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 43,001
24 Dec 2012 SH06 Cancellation of shares. Statement of capital on 24 December 2012
  • GBP 42,001
24 Dec 2012 SH03 Purchase of own shares.
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
13 Dec 2011 SH06 Cancellation of shares. Statement of capital on 13 December 2011
  • GBP 44,001
13 Dec 2011 SH03 Purchase of own shares.
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 44,001
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 43,001
16 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Apr 2010 AP01 Appointment of Mr Martyn Thomas Acland as a director
25 Apr 2010 TM01 Termination of appointment of William Jackson as a director
10 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for William Verner Jackson on 1 October 2009