PARC WEN MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Dr John Antony Rees Lewis as a director on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Termination of appointment of Rachel Ann Morgan as a director on 2024-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Statement of company's objects

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Termination of appointment of Gary Evans as a director on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Ireella Betsan James as a director on 2023-09-12

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Appointment of Mr Peter Powell Thomas as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Ms Ireella Betsan James as a director on 2023-01-31

View Document

19/01/2319 January 2023 Termination of appointment of Erica Gwynnett as a director on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Appointment of Mr Barry Martin Gwynnett as a director on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Francis Cynfyn Jones as a director on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Philip Vaughan Jones as a director on 2022-12-22

View Document

20/10/2220 October 2022 Appointment of Dr David Owen Francis Skibinski as a director on 2022-10-20

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM C/O ROWLAND JONES CHARTERED SURVEYORS ETHOS KINGS ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8AS

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA STEVENSON

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SKIBINSKI

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS ERICA GWYNNETT

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED DR DAVID OWEN FRANCIS SKIBINSKI

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

28/06/1628 June 2016 07/06/16 NO MEMBER LIST

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MS CATHY JANE WEEKS

View Document

24/06/1524 June 2015 07/06/15 NO MEMBER LIST

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS NORMA MARCIA GLASS

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

23/06/1423 June 2014 07/06/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 07/06/13 NO MEMBER LIST

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MS JUDITH ANN DAVIES

View Document

24/05/1324 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS BERYL MARJORIE MITCHELL

View Document

25/06/1225 June 2012 07/06/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 07/06/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MRS DOREEN SPENCE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH DAVIES

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 1A REMBRANDT COURT SWANSEA SA2 9FG

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH DAVIES

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER PENTON

View Document

16/06/1016 June 2010 07/06/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM PENTON / 07/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWYNNE MORGAN / 07/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN DAVIES / 07/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN VIOLET SPENCE / 08/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LOUISE STEVENSON / 08/06/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MRS PATRICIA LOUISE STEVENSON

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR MAXINE ROOM

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MRS DOREEN VIOLET SPENCE

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM THE MALTINGS HYDE HALL FARM SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RU

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MAXINE ROOM

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED ROGER WILLIAM PENTON

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY APPOINTED JUDITH ANN DAVIES

View Document

08/05/098 May 2009 DIRECTOR APPOINTED DAVID GWYNNE MORGAN

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR CHAMONIX ESTATES LIMITED

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FAIRFIELD COMPANY SECRETARIES LIMITED / 30/06/2008

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

11/09/0211 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 ANNUAL RETURN MADE UP TO 07/06/02

View Document

27/07/0127 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

07/06/017 June 2001 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