DREAM HOMES (WALES) LIMITED

Tir Powell Ddu Farm Nantyglyn Road Tir Powell Ddu Farm Nantyglyn Road, Ammanford, SA18 2YT, Wales
StatusACTIVE
Company No.06495484
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

DREAM HOMES (WALES) LIMITED is an active private limited company with number 06495484. It was incorporated 16 years, 3 months, 3 days ago, on 06 February 2008. The company address is Tir Powell Ddu Farm Nantyglyn Road Tir Powell Ddu Farm Nantyglyn Road, Ammanford, SA18 2YT, Wales.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leonard Neil Bundock

Cessation date: 2022-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064954840002

Charge creation date: 2021-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leonard Neil Bundock

Notification date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2021

Action Date: 29 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064954840001

Charge creation date: 2020-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne-Marie Hardman

Notification date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Miss Anne-Marie Hardman

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: Tir Powell Ddu Farm Nantyglyn Road Glanamman Ammanford SA18 2YT

Old address: Ty Canol Farm Penyard Road Neath Abbey Neath West Glamorgan SA10 7EY

Change date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hugh Marvin

Termination date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Christina Faith Marvin

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-20

Officer name: Christina Faith Marvin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Jacqueline Wells

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2016

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-29

Officer name: Mrs Christina Faith Marvin

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2016

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Wells

Termination date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Bundock

Change date: 2013-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: Mrs Jacqueline Bundock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Steven Hugh Marvin

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Jackie Bundock

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Leonard Neil Bundock

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christina Faith Marvin

Change date: 2009-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-12

Old address: Jamesons Hall, Foundry Road Morriston Swansea West Glamorgan SA6 8DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jackie bundock / 01/01/2009

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / leonard bundock / 01/01/2009

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTM TRADING LIMITED

UNIT 1 NAGI BUSINESS CENTRE,WEMBLEY,HA0 1ES

Number:05576435
Status:ACTIVE
Category:Private Limited Company

CDS CONSULTING (UK) LTD

29 DURHAM DRIVE,EDINBURGH,EH15 1PH

Number:SC378480
Status:ACTIVE
Category:Private Limited Company

HAPPY TAILS PET SERVICES LTD

10 ROWALLAN ROAD,SUTTON COLDFIELD,B75 6RJ

Number:09949840
Status:ACTIVE
Category:Private Limited Company

JL ENGINEERING SOLUTIONS LTD

24 BROAD STREET,SALFORD,M6 5BY

Number:07023831
Status:ACTIVE
Category:Private Limited Company

KUKRI DESIGN LIMITED

THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY

Number:03058227
Status:ACTIVE
Category:Private Limited Company

LULWORTH ROAD MANAGEMENT LIMITED

FLAT 1, BROOKSIDE LULWORTH ROAD,WAREHAM,BH20 6BU

Number:06689817
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