SOUTH WALES SLEEPER SUPPLIES LIMITED
Company number 09459130
- Company Overview for SOUTH WALES SLEEPER SUPPLIES LIMITED (09459130)
- Filing history for SOUTH WALES SLEEPER SUPPLIES LIMITED (09459130)
- People for SOUTH WALES SLEEPER SUPPLIES LIMITED (09459130)
- More for SOUTH WALES SLEEPER SUPPLIES LIMITED (09459130)
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) |
---|---|---|---|
26 Mar 2024 | PSC01 | Notification of Mervyn Alan Harris as a person with significant control on 2 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
26 Mar 2024 | TM01 | Termination of appointment of Christine Price as a director on 14 March 2024 | |
26 Mar 2024 | PSC07 | Cessation of Christine Price as a person with significant control on 2 March 2024 | |
04 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Jun 2023 | AD01 | Registered office address changed from Penygroes Farm Llantrisant Pontyclun CF72 8LP Wales to Unit a/B European Terminal 22 Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR on 23 June 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 28 February 2020 | |
19 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
18 Jun 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
04 Jun 2020 | AD02 | Register inspection address has been changed to Penygroes Farm Llantrisant Pontyclun CF72 8LP | |
03 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
03 Jun 2020 | AP01 | Appointment of Mr Mervyn Alan Harris as a director on 1 June 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | AD01 | Registered office address changed from Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales to Penygroes Farm Llantrisant Pontyclun CF72 8LP on 6 September 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 5 Oak Tree Court Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 3 September 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates |