- Company Overview for WEST WALES RESTORATION LTD (06375565)
- Filing history for WEST WALES RESTORATION LTD (06375565)
- People for WEST WALES RESTORATION LTD (06375565)
- More for WEST WALES RESTORATION LTD (06375565)
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) |
---|---|---|---|
29 Sep 2024 | AA01 | Previous accounting period extended from 29 September 2023 to 31 March 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
29 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Nov 2020 | PSC01 | Notification of Brian George Williams as a person with significant control on 6 April 2016 | |
04 Nov 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
04 Nov 2020 | PSC01 | Notification of Dewi Rees Davies as a person with significant control on 2 September 2018 | |
04 Nov 2020 | PSC04 | Change of details for Mr Joab Hayman Hustings as a person with significant control on 19 September 2020 | |
22 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Dec 2019 | TM02 | Termination of appointment of Brian George Williams as a secretary on 1 December 2019 | |
16 Nov 2019 | AP03 | Appointment of Mr Joab Hayman Hustings as a secretary on 16 November 2019 | |
16 Nov 2019 | TM01 | Termination of appointment of Brian George Williams as a director on 16 November 2019 | |
16 Nov 2019 | AP01 | Appointment of Mr Joab Hayman Hustings as a director on 16 November 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
27 Jul 2017 | AD01 | Registered office address changed from C/O Joab Hustings 1 Ty Mawr Eglwys Fach Machynlleth Ceredigion SY20 8SX to Wwr Old Station Yard Heol Y Doll Machynlleth SY20 8BL on 27 July 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Joab Hayman Hustings as a director on 29 December 2016 |