- Company Overview for HELP TO BUY (WALES) LIMITED (08708403)
- Filing history for HELP TO BUY (WALES) LIMITED (08708403)
- People for HELP TO BUY (WALES) LIMITED (08708403)
- More for HELP TO BUY (WALES) LIMITED (08708403)
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 Mar 2018 | PSC02 | Notification of Dbw Holdings Limited as a person with significant control on 7 March 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
19 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
01 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Giles Alexander Thorley as a director on 4 April 2016 | |
06 Nov 2015 | AP01 | Appointment of Mrs Elen Wyn Jones as a director on 4 November 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Sian Lloyd Jones as a director on 30 September 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
18 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from Oakleigh House 14-16 Park Place Cardiff CF10 3DQ to 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 26 November 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
31 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Jul 2014 | CH03 | Secretary's details changed for Mrs Judi May Oates on 1 July 2014 | |
24 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
27 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-27
|