SOCIAL FIRMS WALES LIMITED

C/O Bevan Buckland Llp Ground Floor Cardigan House C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA, Wales
StatusACTIVE
Company No.05569450
Category
Incorporated21 Sep 2005
Age18 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

SOCIAL FIRMS WALES LIMITED is an active with number 05569450. It was incorporated 18 years, 8 months, 12 days ago, on 21 September 2005. The company address is C/O Bevan Buckland Llp Ground Floor Cardigan House C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA, Wales.



Company Fillings

Cessation of a person with significant control

Date: 21 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-14

Psc name: Rosemary Margaret Cribb

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-14

Officer name: Rosemary Margaret Cribb

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Miss Kathryn Elizabeth Watkins

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Wesley Gunter

Appointment date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Dr Martin Lionel Rees Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

Old address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales

New address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosemary Margaret Cribb

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Ms Sandra Leonard

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-01

Officer name: Sandra Leonard

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rosemary Margaret Cribb

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sandra Leonard

Change date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2020

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-22

Psc name: Sandra Leonard

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2020

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosemary Margaret Cribb

Notification date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Martin Lionel Rees Price

Change date: 2018-11-20

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Ms Sandra Leonard

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Rosemary Margaret Cribb

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-20

Officer name: Sandra Leonard

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY

New address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Doris Powers

Termination date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Lionel Rees Price

Notification date: 2018-10-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-21

Officer name: San Leonard

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Doris Powers

Change date: 2012-02-02

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Doris Powers

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Reynolds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Old address: Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY

Change date: 2011-12-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Caroline Reynolds

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Martin Lionel Rees Price

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Sandra Leonard

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosemary Margaret Cribb

Change date: 2011-01-01

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Social Firms Wales Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: San Leonard

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Stoddart

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Old address: 40 Heol Llan Cornelly & District Development Trust North Cornelly Bridgend Mid Glamorgan CF33 4DP

Change date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Social Firms Wales Limited

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kim Stoddart

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Rosemary Margaret Cribb

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Mayze

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bennett

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Mrs Sally Caroline Reynolds

Documents

View document PDF

Termination director company

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/09/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/09/08

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/09/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: 433 cowbridge road east, canton, cardiff CF5 1JH

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/09/06

Documents

View document PDF

Incorporation company

Date: 21 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN SHEET METAL LIMITED

JOHNSTONE HOUSE 52-54,ABERDEEN,AB10 1HA

Number:SC464761
Status:ACTIVE
Category:Private Limited Company

BWK SPORT LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09560928
Status:ACTIVE
Category:Private Limited Company

ENSURE ENVIRONMENTAL SERVICES LIMITED

SEVERNS BUILDING,NOTTINGHAM,NG1 6AA

Number:09803222
Status:ACTIVE
Category:Private Limited Company

GOODLAD'S CHIMNEYS LIMITED

29 WENTWORTH ROAD,COALVILLE,LE67 3DL

Number:07018625
Status:ACTIVE
Category:Private Limited Company

HERMES GRUNDSTUECKSBESITZGESELLSCHAFT LTD

MERCATOR HOUSE, NEW ROAD EVX,EAST SUSSEX,BN27 1PX

Number:05936670
Status:ACTIVE
Category:Private Limited Company

SIC RECORDS LTD

32 PARK CROSS STREET,LEEDS,LS1 2QH

Number:10123385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source