ESPLANADE PORTHCAWL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/04/2416 April 2024 Second filing of Confirmation Statement dated 2023-12-15

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

30/10/2330 October 2023 Appointment of Mrs Elvira Florence Bowen as a director on 2023-10-02

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

18/06/2118 June 2021 Cessation of Robert Charles Owen James as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Robert Charles Owen James as a director on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Brian John Wade as a director on 2021-06-18

View Document

18/06/2118 June 2021 Cessation of Brian John Wade as a person with significant control on 2021-06-18

View Document

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CROLE

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR JAMES THOMAS CROLE

View Document

12/05/2012 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

03/03/173 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROOKES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CAMERON

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER MICHAEL COUGHLIN / 10/10/2014

View Document

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/01/1426 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER MICHAEL COUGHLIN / 22/08/2013

View Document

26/01/1426 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY CAROL WADE

View Document

28/01/1028 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK CROOKES / 24/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN WADE / 24/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EMLYN CAMERON / 24/01/2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR ROBERT CHARLES OWEN JAMES

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR WALTER MICHAEL COUGHLIN

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: KTPO SOLICITORS 1 WILLIAMS PLACE PORTH

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: KTPO SOLICITORS 1 WILLIAMS PLACE PORTH CF39 9RY

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information