PHELPS AND WILLIAMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2025-06-05 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-04 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM BROOMFIELD & ALEXANDER CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ROWLAND WILLIAMS |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/134 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/11/129 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/11/119 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/115 January 2011 | DIRECTOR APPOINTED CARL STUART PHELPS |
05/01/115 January 2011 | DIRECTOR APPOINTED ANDREW JAMES WILLIAMS |
29/11/1029 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM C/O GRIFFITH & MILES, CHARTER COURT, PHOENIX WAY ENTERPRISE PARK, SWANSEA WALES SA7 9FS |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND JAMES WILLIAMS / 16/10/2009 |
27/11/0927 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/11/0730 November 2007 | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/11/061 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
04/08/054 August 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 |
07/12/047 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | SECRETARY RESIGNED |
16/12/0316 December 2003 | DIRECTOR RESIGNED |
16/12/0316 December 2003 | NEW SECRETARY APPOINTED |
16/12/0316 December 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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