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) |
---|---|---|---|
12 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
08 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
24 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
10 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Neil Maguinness as a director on 21 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr. Robert William Hunter as a director on 21 August 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Giles Alexander Thorley on 17 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
15 Feb 2019 | CH01 | Director's details changed for Mr David James Staziker on 12 February 2019 | |
02 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on 8 September 2018 | |
07 Sep 2018 | AD01 | Registered office address changed from 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ to Unit J Ellice Way Yale Business Village Wrexham LL13 7YL on 7 September 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
04 Apr 2018 | TM01 | Termination of appointment of Kevin Patrick O'leary as a director on 31 March 2018 | |
08 Mar 2018 | PSC05 | Change of details for Finance Wales Plc as a person with significant control on 7 March 2018 | |
08 Mar 2018 | PSC02 | Notification of Dbw Holdings Limited as a person with significant control on 7 March 2018 | |
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
01 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
06 Apr 2016 | AP01 | Appointment of Mr Giles Alexander Thorley as a director on 4 April 2016 | |
31 Oct 2015 | MR04 | Satisfaction of charge 085162400001 in full |