Advanced company searchLink opens in new window

SOUTH WALES WROUGHT IRONWORKS LTD

Company number 11641352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2023 PSC01 Notification of Geraint Davies as a person with significant control on 4 October 2022
09 May 2023 AD01 Registered office address changed from 63 Charles Street Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to Unit D, Plot 9 Heol Ty Gwyn Industrial Estate Maesteg CF34 0BQ on 9 May 2023
09 May 2023 PSC07 Cessation of Douglas Andrew Albury as a person with significant control on 4 October 2022
09 May 2023 TM01 Termination of appointment of Douglas Andrew Albury as a director on 4 October 2022
22 Mar 2023 AD01 Registered office address changed from Unit D, Plot 9 Heol Ty Gwyn Industrial Estate Maesteg CF34 0BQ United Kingdom to 63 Charles Street Charles Street Milford Haven Pembrokeshire SA73 2HA on 22 March 2023
14 Feb 2023 PSC04 Change of details for Mr Douglas Andrew Albury as a person with significant control on 1 February 2023
14 Feb 2023 CH01 Director's details changed for Mr Douglas Andrew Albury on 1 February 2023
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 AP01 Appointment of Mr Douglas Andrew Albury as a director on 24 February 2022
09 Mar 2022 PSC01 Notification of Douglas Andrew Albury as a person with significant control on 24 February 2022
09 Mar 2022 TM01 Termination of appointment of Daniel Shearan as a director on 24 February 2022
09 Mar 2022 PSC07 Cessation of Daniel Shearan as a person with significant control on 23 February 2022
09 Mar 2022 PSC07 Cessation of Geraint Davies as a person with significant control on 23 February 2022
09 Mar 2022 TM01 Termination of appointment of Geraint Davies as a director on 24 February 2022
23 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
20 Oct 2020 AA Micro company accounts made up to 31 October 2019
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 CS01 Confirmation statement made on 23 October 2019 with no updates
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-24
  • GBP 2