BWSWS CYF

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 CHANGE RO SITUATION FROM ENGLAND/WALES TO WALES

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 COMPANY NAME CHANGED PORTIS HOUSING DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/04/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY BUDDUG WARD / 28/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WARD / 28/04/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM, 9 STATION ROAD, ST CLEARS, CARMARTHEN, CARMARTHENSHIRE, SA33 4BL

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 14/18 CITY ROAD, CARDIFF, CF24 3DL

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company