- Company Overview for WEST WALES FLAT ROOFING LIMITED (10024308)
- Filing history for WEST WALES FLAT ROOFING LIMITED (10024308)
- People for WEST WALES FLAT ROOFING LIMITED (10024308)
- More for WEST WALES FLAT ROOFING LIMITED (10024308)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 May 2018 | CH01 | Director's details changed for Mrs Laura Griffiths on 1 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr Michael Wayne Griffiths on 1 May 2018 | |
09 May 2018 | AP04 | Appointment of The William Marshall Partnership Limited as a secretary on 1 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from 74 High Street Fishguard SA65 9AU Wales to Park View House Ropewalk Fishguard Pembrokeshire SA65 9BT on 9 May 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
08 Mar 2018 | PSC01 | Notification of Laura Griffiths as a person with significant control on 1 April 2017 | |
08 Mar 2018 | PSC07 | Cessation of Kathleen Teresa Griffiths as a person with significant control on 1 April 2017 | |
15 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 May 2017 | AP01 | Appointment of Mrs Laura Griffiths as a director on 1 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Kathleen Teresa Griffiths as a director on 1 April 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|