AFFORDABLE HOMES (WALES) LIMITED
Status | ACTIVE |
Company No. | 06593641 |
Category | Private Limited Company |
Incorporated | 14 May 2008 |
Age | 15 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AFFORDABLE HOMES (WALES) LIMITED is an active private limited company with number 06593641. It was incorporated 15 years, 11 months, 15 days ago, on 14 May 2008. The company address is C/O Watts Gregory Elfed House, Oak Tree Court C/O Watts Gregory Elfed House, Oak Tree Court, Cardiff, CF23 8RS.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change to a person with significant control
Date: 28 Jun 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Mr Kevin Thomas O'sullivan
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Thomas O'sullivan
Change date: 2017-08-01
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 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: 08 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
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: 22 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person secretary company with change date
Date: 15 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-13
Officer name: Mrs Christina Patricia O'sullivan
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Thomas O'sullivan
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Dennis Murphy
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Christopher John Anthony Cummings
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed christopher john anthony cummings
Documents
Legacy
Date: 18 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 10/09/08\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed dennis murphy
Documents
Legacy
Date: 22 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 16/07/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Some Companies
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC205405 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARLINGTON AREA CHURCHES YOUTH MINISTRY
ROOM 11 BONDGATE METHODIST CHURCH,DARLINGTON,DL3 7JJ
Number: | 07217418 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DEWGARD WINDOW CO. LIMITED(THE)
164 HIGH STREET,SURREY,TW20 9HP
Number: | 01885529 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 04789466 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SCARCROFT ROAD,PORTBURY,BS20 4FE
Number: | 11560492 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LAUREL GARDENS,THATCHAM,RG19 8XU
Number: | 06657363 |
Status: | ACTIVE |
Category: | Private Limited Company |