Advanced company searchLink opens in new window

WEST WALES RESTORATION LTD

Company number 06375565

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)
13 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Polly Williams as a director on 16 September 2016
29 Sep 2016 TM01 Termination of appointment of Heather Yvonne Williams as a director on 28 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 May 2015 AD01 Registered office address changed from C/O Joab Hustings 1 Ty Mawr Eglwys Fach Machynlleth Ceredigion SY20 8SX Wales to C/O Joab Hustings 1 Ty Mawr Eglwys Fach Machynlleth Ceredigion SY20 8SX on 11 May 2015
11 May 2015 AD01 Registered office address changed from Carmel 35 Portland Street Aberystwyth SY23 2DX to C/O Joab Hustings 1 Ty Mawr Eglwys Fach Machynlleth Ceredigion SY20 8SX on 11 May 2015
10 May 2015 AP01 Appointment of Mr Joab Hayman Hustings as a director on 4 May 2015
24 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 September 2014
30 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
26 Sep 2014 AP01 Appointment of Mrs Heather Yvonne Williams as a director on 27 May 2014
26 Sep 2014 AP01 Appointment of Miss Polly Williams as a director on 27 May 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
30 Aug 2013 TM01 Termination of appointment of Benjamin Williams as a director
30 Aug 2013 TM01 Termination of appointment of Joab Hustings as a director
30 Aug 2013 TM01 Termination of appointment of Barry Hustings as a director
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Mar 2012 AP01 Appointment of Mr Barry Paul Hayman Hustings as a director
18 Mar 2012 TM01 Termination of appointment of Philip Phillips as a director
18 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders