PWLLHELI DEVELOPMENT CO.LIMITED
Status | ACTIVE |
Company No. | 00573865 |
Category | Private Limited Company |
Incorporated | 06 Nov 1956 |
Age | 67 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PWLLHELI DEVELOPMENT CO.LIMITED is an active private limited company with number 00573865. It was incorporated 67 years, 6 months, 24 days ago, on 06 November 1956. The company address is Clwb Golff Pwllheli Clwb Golff Pwllheli, Pwllheli, LL53 5PS, Wales.
Company Fillings
Appoint person director company with name date
Date: 07 Mar 2024
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-25
Officer name: Mr Len Hicks
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type dormant
Date: 19 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robyns Owen
Termination date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
Old address: Clwb Golff Pwllheli Pwllheli Gwynedd
Change date: 2020-01-10
New address: Clwb Golff Pwllheli Golf Road Pwllheli LL53 5PS
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Appoint person director company with name date
Date: 21 Jan 2019
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robyns Owen
Appointment date: 2018-02-15
Documents
Cessation of a person with significant control
Date: 21 Jan 2019
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-15
Psc name: Emyr Wynne Evans
Documents
Termination secretary company with name termination date
Date: 21 Jan 2019
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dennis Moore
Termination date: 2018-02-15
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-15
Officer name: Emyr Wynne Evans
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Change person secretary company with change date
Date: 03 Feb 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dennis Moore
Change date: 2014-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alun Jones
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emyr Wynne Evans
Change date: 2010-01-15
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Moore
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Emrys Adams
Change date: 2010-01-15
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/06; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Accounts with accounts type full
Date: 26 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/01; full list of members
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Accounts with accounts type full
Date: 21 Aug 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/98; no change of members
Documents
Legacy
Date: 25 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Oct 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 19 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/96; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 07 Mar 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 20 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/95; change of members
Documents
Accounts with accounts type full
Date: 06 Jan 1995
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 15 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 15/03/94 from: 1-3 city rd. Cardiff CF2 3BJ
Documents
Legacy
Date: 15 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/94; full list of members
Documents
Accounts with accounts type full
Date: 20 Sep 1993
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Accounts with accounts type full
Date: 28 Jan 1993
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 28 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/93; full list of members
Documents
Legacy
Date: 23 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 23 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 18/01/92; full list of members
Documents
Legacy
Date: 11 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Nov 1991
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 05 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/91; no change of members
Documents
Accounts with accounts type full
Date: 24 Jan 1991
Action Date: 05 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-05
Documents
Legacy
Date: 30 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Jan 1990
Action Date: 05 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-05
Documents
Legacy
Date: 17 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/01/90; full list of members
Documents
Legacy
Date: 15 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/01/89; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 1989
Action Date: 05 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-05
Documents
Accounts with accounts type full
Date: 14 Jan 1988
Action Date: 05 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-05
Documents
Some Companies
EUROCAR (CLACTON ON SEA) LIMITED
C/O JAMESONS, 92 STATION ROAD,ESSEX,CO15 1SG
Number: | 04618803 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NICHOLAS STREET,CHESHIRE,CH1 2NX
Number: | 04090738 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, INVISION HOUSE,HITCHIN,SG4 0TW
Number: | 03686171 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5, SOUTH LODGE,RICHMOND,TW10 7JL
Number: | 06892040 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & J MANAGEMENT AND CONSULTANCY LIMITED
115 BURNHAM ROAD,KENT,DA1 5AZ
Number: | 11768495 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODBURN DRIVE,SWANSEA,SA3 5TZ
Number: | 08343746 |
Status: | ACTIVE |
Category: | Private Limited Company |