SWANSEA & DISTRICT LAW SOCIETY
Status | ACTIVE |
Company No. | 00012851 |
Category | |
Incorporated | 22 Feb 1879 |
Age | 145 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
SWANSEA & DISTRICT LAW SOCIETY is an active with number 00012851. It was incorporated 145 years, 1 month, 25 days ago, on 22 February 1879. The company address is Riverside House Riverside House, Swansea, SA1 2JA, Wales.
Company Fillings
Appoint person director company with name date
Date: 04 Apr 2024
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-03
Officer name: Mr Ashley John Davies
Documents
Appoint person director company with name date
Date: 04 Apr 2024
Action Date: 17 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-17
Officer name: Mr Paul Lewis Bevan
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-20
New address: Riverside House Normandy Road Swansea SA1 2JA
Old address: C/O C/O Cross and Bowen 11 Calvert Terrace Swansea SA1 6AT
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 05 Jun 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Suzanne Thomas
Appointment date: 2022-05-17
Documents
Appoint person director company with name date
Date: 05 Jun 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-17
Officer name: Mr Peter Alan Lynn
Documents
Termination director company with name termination date
Date: 05 Jun 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Brinley Trevor Hurford
Termination date: 2022-05-17
Documents
Termination director company with name termination date
Date: 05 Jun 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Marc Ramesh Singh
Termination date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Appoint person director company with name date
Date: 04 Jun 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-11
Officer name: Ms Sally Ruth Goldstone
Documents
Termination director company with name termination date
Date: 04 Jun 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian William Morley
Termination date: 2021-05-11
Documents
Termination director company with name termination date
Date: 03 Jun 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Naylor
Termination date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Change person director company with change date
Date: 21 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-20
Officer name: Mr David Marc Ramesh Singh
Documents
Change person director company with change date
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Marc Ramesli Singh
Change date: 2020-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-14
Officer name: Mr David Marc Ramesli Singh
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Wayne Davies
Appointment date: 2019-05-14
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Dawn Davies
Appointment date: 2019-05-14
Documents
Termination director company with name termination date
Date: 18 Apr 2020
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Elizabeth Tregoning
Termination date: 2019-05-14
Documents
Termination director company with name termination date
Date: 18 Apr 2020
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-14
Officer name: Keith Thomas
Documents
Termination director company with name termination date
Date: 18 Apr 2020
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Helen Kinsey
Termination date: 2019-05-14
Documents
Termination director company with name termination date
Date: 18 Apr 2020
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James David Jones
Termination date: 2019-05-14
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Resolution
Date: 06 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Appoint person director company with name date
Date: 15 Jun 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-10
Officer name: Mrs Clare Elizabeth Tregoning
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Clare Pincott
Termination date: 2017-05-10
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Barton
Termination date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 26 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Appoint person director company with name date
Date: 26 Jun 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-13
Officer name: Mrs Laura Barton
Documents
Appoint person director company with name date
Date: 26 Jun 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-13
Officer name: Ms Barbara Helen Kinsey
Documents
Termination director company with name termination date
Date: 26 Jun 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-13
Officer name: Clare Elizabeth Tregoning
Documents
Termination director company with name termination date
Date: 26 Jun 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-13
Officer name: Catherine Louise Williams
Documents
Appoint person director company with name date
Date: 26 Jun 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-13
Officer name: Mr Nigel Robert Packer
Documents
Change person director company with change date
Date: 02 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sophie Haf Thomas
Change date: 2015-09-01
Documents
Change person director company with change date
Date: 02 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Ms Sophie Haf Thomas
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-29
Officer name: Mr Gareth Gwyndaf Jones
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sophie Haf Thomas
Appointment date: 2015-01-29
Documents
Annual return company with made up date no member list
Date: 12 Jul 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Termination director company with name termination date
Date: 12 Jul 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-13
Officer name: Geoffrey Brian Alun Rees
Documents
Termination director company with name termination date
Date: 12 Jul 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-13
Officer name: David Marc Ramesli Singh
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Appoint person director company with name date
Date: 29 Jun 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Gareth Davies
Appointment date: 2014-05-07
Documents
Appoint person director company with name date
Date: 29 Jun 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-07
Officer name: Ms Lynne Naylor
Documents
Termination director company with name termination date
Date: 27 Jun 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-07
Officer name: Timothy Gilbert Jones
Documents
Termination director company with name termination date
Date: 27 Jun 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-07
Officer name: Nigel Robert Packer
Documents
Appoint person director company with name date
Date: 30 Apr 2014
Action Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Elizabeth Tregoning
Appointment date: 2013-05-15
Documents
Change person director company with change date
Date: 26 Apr 2014
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Marc Ramesli Singg
Change date: 2012-09-03
Documents
Termination director company with name termination date
Date: 28 Jan 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Lewis Powell
Termination date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Appoint person director company with name date
Date: 15 Aug 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-05-15
Officer name: Mr Keith Thomas
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-08
Old address: C/O Morgan Cole Llys Tawe Kings Road Swansea SA1 8PG
Documents
Appoint person director company with name date
Date: 18 Sep 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-16
Officer name: Ms Sophie Clare Pincott
Documents
Appoint person director company with name date
Date: 05 Sep 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Marc Ramesli Singg
Appointment date: 2012-05-16
Documents
Appoint person director company with name date
Date: 05 Sep 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-16
Officer name: Mr Geoffrey Brian Alun Rees
Documents
Appoint person director company with name date
Date: 04 Sep 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-16
Officer name: Mrs Michaela Elizabeth Leyshon
Documents
Appoint person director company with name date
Date: 04 Sep 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Meinir Megan Davies
Appointment date: 2012-05-16
Documents
Appoint person director company with name date
Date: 04 Sep 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-16
Officer name: Mr James David Jones
Documents
Appoint person director company with name date
Date: 04 Sep 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-16
Officer name: Mr Nigel Robert Packer
Documents
Appoint person director company with name date
Date: 03 Sep 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-16
Officer name: Mr Adrian William Morley
Documents
Appoint person director company with name date
Date: 03 Sep 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Lewis Powell
Appointment date: 2012-05-16
Documents
Appoint person director company with name date
Date: 03 Sep 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-16
Officer name: Mrs Catherine Louise Williams
Documents
Appoint person director company with name date
Date: 02 Aug 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Gilbert Jones
Appointment date: 2012-05-16
Documents
Annual return company with made up date no member list
Date: 02 Aug 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Termination director company with name termination date
Date: 01 Aug 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Ann Stewart
Termination date: 2012-05-16
Documents
Termination director company with name termination date
Date: 01 Aug 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kelvin Evans
Termination date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 20 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 26 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swansea law society\certificate issued on 26/08/11
Documents
Change of name notice
Date: 26 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date no member list
Date: 28 Jul 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jul 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 04 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mr Robert Kelvin Evans
Documents
Change person director company with change date
Date: 04 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Norman Brinley Trevor Hurford
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 05 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/05/09
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/05/08
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/05/07
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19-23 GEORGE STREET (RAMSGATE) MANAGEMENT COMPANY LIMITED
50 STATION ROAD,KENT,CT8 8QY
Number: | 05822564 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 10790909 |
Status: | ACTIVE |
Category: | Private Limited Company |
M P GADD BUILDING CONTRACTORS LTD
88 WATERLOO ROAD,SOUTHPORT,PR8 4QW
Number: | 04645451 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ARMAGH ROAD,CRAIGAVON,BT62 3DP
Number: | NI624951 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 COBBOLD ROAD,FELIXSTOWE,IP11 7RA
Number: | 04202555 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HOLBORN ROAD,PLAISTOW,E13 8PJ
Number: | 09625246 |
Status: | ACTIVE |
Category: | Private Limited Company |