- Company Overview for DIRECT STORAGE (WALES) LIMITED (07858935)
- Filing history for DIRECT STORAGE (WALES) LIMITED (07858935)
- People for DIRECT STORAGE (WALES) LIMITED (07858935)
- More for DIRECT STORAGE (WALES) LIMITED (07858935)
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) |
---|---|---|---|
28 Jan 2016 | CH01 | Director's details changed for Robert Michael Williams on 27 January 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Dorothy Gwendoline Williams on 27 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from Furze Bank 34 Hanover Street Swansea SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 28 January 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
05 Feb 2014 | AP01 | Appointment of Dorothy Gwendoline Williams as a director | |
30 Jan 2014 | CERTNM |
Company name changed w & t builders LIMITED\certificate issued on 30/01/14
|
|
30 Jan 2014 | CONNOT | Change of name notice | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
19 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Robert Michael Williams as a director | |
22 Jun 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 April 2012 | |
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 24 November 2011
|
|
24 Nov 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
24 Nov 2011 | NEWINC | Incorporation |