SOCIAL FIRMS WALES LIMITED
Status | ACTIVE |
Company No. | 05569450 |
Category | |
Incorporated | 21 Sep 2005 |
Age | 18 years, 8 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorraine Doris Powers
Documents
Termination director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Reynolds
Documents
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
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
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
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
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
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
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
Termination secretary company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Social Firms Wales Limited
Documents
Appoint person secretary company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: San Leonard
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Stoddart
Documents
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
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
Appoint corporate secretary company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Social Firms Wales Limited
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kim Stoddart
Documents
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
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
Termination secretary company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Mayze
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bennett
Documents
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
Termination director company
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/09
Documents
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
Legacy
Date: 27 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/03/2009
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/08
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/07
Documents
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
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
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
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/09/06
Documents
Some Companies
JOHNSTONE HOUSE 52-54,ABERDEEN,AB10 1HA
Number: | SC464761 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
32 PARK CROSS STREET,LEEDS,LS1 2QH
Number: | 10123385 |
Status: | ACTIVE |
Category: | Private Limited Company |