WELCH CIVILS ( MID WALES ) LIMITED
Company number 07706539
- Company Overview for WELCH CIVILS ( MID WALES ) LIMITED (07706539)
- Filing history for WELCH CIVILS ( MID WALES ) LIMITED (07706539)
- People for WELCH CIVILS ( MID WALES ) LIMITED (07706539)
- Insolvency for WELCH CIVILS ( MID WALES ) LIMITED (07706539)
- More for WELCH CIVILS ( MID WALES ) LIMITED (07706539)
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) |
---|---|---|---|
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Philip William Raymond Jones on 14 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
09 Aug 2018 | PSC04 | Change of details for Mr Philip William Raymond John Jones as a person with significant control on 14 July 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
24 Nov 2016 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2016-11-24
|
|
26 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2016 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2016-07-25
|
|
25 Jul 2016 | AD01 | Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 25 July 2016 | |
27 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2015 | 1.4 | Notice of completion of voluntary arrangement | |
11 Jun 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2015 | |
25 Apr 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2014 |