COUNTRY HOTELS (WALES) LTD.
Status | ACTIVE |
Company No. | 03562131 |
Category | Private Limited Company |
Incorporated | 06 May 1998 |
Age | 26 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
COUNTRY HOTELS (WALES) LTD. is an active private limited company with number 03562131. It was incorporated 26 years, 26 days ago, on 06 May 1998. The company address is 27 Stone St 27 Stone St, Carmarthenshire, SA20 0BZ.
Company Fillings
Mortgage satisfy charge full
Date: 17 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-18
Officer name: Mr Phillip George Herbert Ratcliffe
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hywel Rhys Lewis
Change date: 2023-09-18
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-18
Psc name: Mr Phillip George Herbert Ratcliffe
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip George Herbert Ratcliffe
Change date: 2023-09-18
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hywel Rhys Lewis
Change date: 2023-09-18
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 10 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annette Davies
Appointment date: 2023-06-10
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 10 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-10
Officer name: Mrs Elizabeth Non Stanley
Documents
Termination director company with name termination date
Date: 21 Jun 2023
Action Date: 10 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-10
Officer name: Robert Owen Stanley
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Notification of a person with significant control
Date: 22 May 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hywel Rhys Lewis
Notification date: 2023-05-22
Documents
Notification of a person with significant control
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillip George Herbert Ratcliffe
Notification date: 2022-11-25
Documents
Withdrawal of a person with significant control statement
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Termination director company with name termination date
Date: 25 May 2022
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-10
Officer name: Douglas Wyn Davies
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Change person director company with change date
Date: 08 May 2011
Action Date: 06 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Owen Stanley
Change date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hywel Rhys Lewis
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Owen Stanley
Change date: 2010-05-06
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglas Wyn Davies
Change date: 2010-05-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from 1 market square llandovery carmarthenshire SA20 0AB
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 30/11/04
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/03; full list of members
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/00; full list of members
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/99; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 06 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
34 THE AVENUE RESIDENTS COMPANY LIMITED
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 08172867 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX
Number: | 04679172 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 LONGSIGHT ROAD HOLCOMBE BROOK,BURY,BL0 9TD
Number: | 09713180 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELLISH ROAD RESIDENTS ASSOCIATION LIMITED
11E MELLISH ROAD,WALSALL,WS4 2DQ
Number: | 05139397 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE QUADRANT,EXETER,EX2 4LE
Number: | 10248985 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FOLLAND COURT,SWANSEA,SA3 5BJ
Number: | 10571821 |
Status: | ACTIVE |
Category: | Private Limited Company |