- Company Overview for ALWYL INVESTMENTS LIMITED (00439118)
- Filing history for ALWYL INVESTMENTS LIMITED (00439118)
- People for ALWYL INVESTMENTS LIMITED (00439118)
- Charges for ALWYL INVESTMENTS LIMITED (00439118)
- More for ALWYL INVESTMENTS LIMITED (00439118)
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) |
---|---|---|---|
13 Feb 2025 | PSC01 | Notification of William Morgan Jones as a person with significant control on 10 February 2025 | |
13 Feb 2025 | PSC01 | Notification of Christopher David Morgan Jones as a person with significant control on 10 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr Christopher David Morgan Jones as a director on 10 February 2025 | |
13 Feb 2025 | AP01 | Appointment of Mr William Morgan Jones as a director on 10 February 2025 | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Nov 2024 | PSC07 | Cessation of Carolyn Ann Morgan Jones as a person with significant control on 31 December 2018 | |
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
20 Dec 2022 | PSC04 | Change of details for Mrs Carolyn Ann Jones as a person with significant control on 31 December 2018 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
07 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from , C/O Dains Llp, Venture Point Wheelhouse Road, Rugeley, Staffs, WS15 1UZ to Ross House the Square Stow on the Wold Gloucestershire GL54 1AF on 16 January 2018 | |
05 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates |