AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Warrior House Apartments Ltd 18-20 High Street Neyland Milford Haven Pembrokeshire SA73 1SS. Change occurred on Thursday 7th September 2023. Company's previous address: Kilvelgy House Carmarthen Road Kilgetty Dyfed SA68 0UJ.
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 1st September 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st September 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st September 2023.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 6th September 2023) of a secretary
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 15th January 2023
filed on: 15th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 15th January 2023.
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 5th January 2022.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th January 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 22nd, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 17th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th May 2013.
filed on: 6th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st June 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 29th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 28th February 2011 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 28th February 2011 secretary's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 27th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 27th May 2010 secretary's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 27th May 2010 from 6 Blackbridge Crescent, Blackbridge, Milford Haven Pembrokeshire SA73 1DL
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 27th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th May 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thursday 27th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 24th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 26th May 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 30th, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 12th June 2008 - Annual return with full member list
filed on: 12th, June 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On Tuesday 13th November 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 13th November 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 28th August 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 28th August 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 24th July 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 24th July 2007 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 15th May 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 15th May 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 14th, May 2007
| accounts
|
Free Download
(3 pages)
|
288b |
On Monday 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/07 from: apartment 5 warrior house 18 high street neyland pembrokeshire SA73 1SS
filed on: 14th, May 2007
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 14th, May 2007
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/05/07 from: apartment 5 warrior house 18 high street neyland pembrokeshire SA73 1SS
filed on: 14th, May 2007
| address
|
Free Download
(1 page)
|
288b |
On Monday 12th June 2006 Director resigned
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 12th June 2006 - Annual return with full member list
filed on: 12th, June 2006
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Monday 12th June 2006 - Annual return with full member list
filed on: 12th, June 2006
| annual return
|
Free Download
(4 pages)
|
288b |
On Monday 12th June 2006 Director resigned
filed on: 12th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 18th January 2006 New secretary appointed;new director appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 18th January 2006 New director appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 18th January 2006 New secretary appointed;new director appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 18th January 2006 New director appointed
filed on: 18th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 22nd December 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 22nd December 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 22nd December 2005 Director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 22nd December 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 22nd December 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 22nd December 2005 Director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 22nd December 2005 New secretary appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/05 from: apartment 5 warrior house 18 high street neyland pembrokeshire SA73 1SS
filed on: 22nd, December 2005
| address
|
Free Download
(1 page)
|
288b |
On Thursday 22nd December 2005 Secretary resigned;director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 22nd December 2005 Secretary resigned;director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/05 from: apartment 5 warrior house 18 high street neyland pembrokeshire SA73 1SS
filed on: 22nd, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/05 from: beech house, hillington kings lynn norfolk PE31 6DJ
filed on: 22nd, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/05 from: beech house, hillington kings lynn norfolk PE31 6DJ
filed on: 22nd, December 2005
| address
|
Free Download
(1 page)
|
288a |
On Thursday 22nd December 2005 New secretary appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2005
| incorporation
|
Free Download
(18 pages)
|