FINE IRON (WALES) LIMITED
Status | ACTIVE |
Company No. | 05286061 |
Category | Private Limited Company |
Incorporated | 15 Nov 2004 |
Age | 19 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FINE IRON (WALES) LIMITED is an active private limited company with number 05286061. It was incorporated 19 years, 6 months, 19 days ago, on 15 November 2004. The company address is Building 1 Upper Gilfach Building 1 Upper Gilfach, Brecon, LD3 9NL, Powys, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Notification of a person with significant control
Date: 05 Jan 2023
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Beacons Holdings Ltd
Notification date: 2022-02-08
Documents
Change to a person with significant control
Date: 05 Jan 2023
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Lee Stephens
Change date: 2022-02-08
Documents
Resolution
Date: 12 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Capital allotment shares
Date: 29 Apr 2021
Action Date: 27 Apr 2021
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Lee Stephens
Change date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Old address: Building 1, Upper Gilfach Aberbran Brecon LD3 9NL
New address: Building 1 Upper Gilfach Aberbran Brecon Powys LD3 9NL
Change date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Appoint person secretary company with name
Date: 15 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Daisy Rose Mahala Stephens
Documents
Appoint person secretary company with name date
Date: 15 Jul 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Daisy Rose Mahala Stephens
Appointment date: 2016-02-01
Documents
Termination secretary company with name termination date
Date: 15 Jul 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-01
Officer name: Ruth Stephens
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Change account reference date company current extended
Date: 26 Mar 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 19 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: 24 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type dormant
Date: 05 Sep 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: 09 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 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: 15 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type dormant
Date: 19 Apr 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: 25 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type dormant
Date: 29 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; no change of members
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 30 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
93 LOWDEN ROAD,LONDON,N9 8RL
Number: | 11104860 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGO BUILD INTERNATIONAL LIMITED
19 ASHLEIGH GARDENS, OSSETT,WEST YORKSHIRE,WF5 9PN
Number: | 05738230 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 09816141 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LADYBIRDS LITTLEHAMPTON LIMITED
80 EAST HAM ROAD,LITTLEHAMPTON,BN17 7BQ
Number: | 08048536 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NEWHOUSE ROAD,HEYWOOD,OL10 2NR
Number: | 11308000 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARITIME GROUP (SECURITY AND COMPLIANCE) LIMITED
CHARLTON HOUSE,DOVER,CT16 1BL
Number: | 11412456 |
Status: | ACTIVE |
Category: | Private Limited Company |