Cwmdulais
Pontradulais
SA4 1NP
Wales
Director Name | Cyril David Wall |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 January 2003) |
Role | Company Director And Chairman |
Correspondence Address | 19 Bingham Place London W1M 3FH |
Director Name | Myrtle Wall |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 November 1992) |
Role | Secretary |
Correspondence Address | 19 Bingham Place London W1M 3FH |
Secretary Name | Myrtle Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 19 Bingham Place London W1M 3FH |
Secretary Name | Mavis Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 3 Celyn Isaf Tonyrefail Porth Mid Glamorgan CF39 8AN Wales |
Secretary Name | Mavis Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 3 Celyn Isaf Tonyrefail Porth Mid Glamorgan CF39 8AN Wales |
Secretary Name | Sharon Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 31 St Georges Building St Georges Road London SE1 6EP |
Secretary Name | Gaynor Rosalyn Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 April 2015) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Cwmdulais House Cwmdulais Pontardulais Swansea SA4 8NP Wales |
Telephone | 020 79352487 |
---|---|
Telephone region | London |
Registered Address | Unit 13, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30k at £1 | David Charles Wall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,566 |
Cash | £9,322 |
Current Liabilities | £81,144 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 January 2021 | Registered office address changed from A3 Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT to Unit 13, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on 5 January 2021 (1 page) |
20 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Gaynor Rosalyn Probert as a secretary on 13 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Gaynor Rosalyn Probert as a secretary on 13 April 2015 (1 page) |
9 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Director's details changed for Mr David Charles Wall on 14 February 2013 (2 pages) |
13 March 2013 | Register inspection address has been changed from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT (1 page) |
13 March 2013 | Director's details changed for Mr David Charles Wall on 14 February 2013 (2 pages) |
13 March 2013 | Secretary's details changed for Gaynor Rosalyn Probert on 14 February 2013 (2 pages) |
13 March 2013 | Registered office address changed from 3a Livingstone Court 55 Peel Road, Wealdstone Harrow Middlesex HA3 7QT on 13 March 2013 (1 page) |
13 March 2013 | Director's details changed for Mr David Charles Wall on 14 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Register(s) moved to registered office address (1 page) |
13 March 2013 | Director's details changed for Mr David Charles Wall on 14 February 2013 (2 pages) |
13 March 2013 | Register inspection address has been changed from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT (1 page) |
13 March 2013 | Registered office address changed from 3a Livingstone Court 55 Peel Road, Wealdstone Harrow Middlesex HA3 7QT on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Secretary's details changed for Gaynor Rosalyn Probert on 14 February 2013 (2 pages) |
13 March 2013 | Register(s) moved to registered office address (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Register(s) moved to registered inspection location (1 page) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Register(s) moved to registered inspection location (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Register(s) moved to registered office address (1 page) |
21 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Register(s) moved to registered office address (1 page) |
21 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
1 April 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Location of register of members (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page) |
22 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 14/02/04; full list of members
|
16 March 2004 | Return made up to 14/02/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2003 | Return made up to 14/02/03; full list of members
|
26 March 2003 | Return made up to 14/02/03; full list of members
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
16 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 February 1997 | Return made up to 14/02/97; full list of members
|
21 February 1997 | Return made up to 14/02/97; full list of members
|
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: minster house 8 peterborough road harrow middlesex HA1 2BQ (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: minster house 8 peterborough road harrow middlesex HA1 2BQ (1 page) |
5 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
5 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 March 1995 | Return made up to 14/02/95; full list of members (6 pages) |
20 March 1995 | Return made up to 14/02/95; full list of members (6 pages) |