- Company Overview for SOUTH WALES MARKETING LIMITED (08286478)
- Filing history for SOUTH WALES MARKETING LIMITED (08286478)
- People for SOUTH WALES MARKETING LIMITED (08286478)
- More for SOUTH WALES MARKETING LIMITED (08286478)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
24 Nov 2023 | PSC07 | Cessation of Christopher Simon Aubrey as a person with significant control on 23 November 2023 | |
24 Nov 2023 | TM01 | Termination of appointment of Christopher Simon Aubrey as a director on 24 November 2023 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
08 Nov 2021 | CH01 | Director's details changed for Mr Christopher Simon Aubrey on 1 November 2021 | |
08 Nov 2021 | PSC01 | Notification of Paul Jonathan Hinton as a person with significant control on 1 November 2021 | |
08 Nov 2021 | PSC01 | Notification of Jeff Kitchen as a person with significant control on 1 November 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Jul 2018 | TM01 | Termination of appointment of Robert George Hammerton as a director on 6 July 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
09 Aug 2017 | AA | Unaudited abridged accounts made up to 30 November 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from The Old Rectory Gelligaer Hengoed CF82 8FX to 1Gelliwastad Road Pontypridd Gelliwastad Road Pontypridd CF37 2BL on 12 January 2017 | |
30 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 |