PWLLGLAS LLP

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

04/03/244 March 2024 Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Suite 8 Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD on 2024-03-04

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2022-11-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/02/2211 February 2022 Registered office address changed from C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 2022-02-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM C/O BALDWINS, TY CAER WYR CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM BROOMFIELD AND ALEXANDER LIMITED CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 ANNUAL RETURN MADE UP TO 12/03/16

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 12/03/15

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ASHLEY MARTIN HUGH REED / 17/06/2014

View Document

25/04/1425 April 2014 ANNUAL RETURN MADE UP TO 12/03/14

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 9 THE PADDOCK LLANELLEN ABERGAVENNY MONMOUTHSIRE NP7 9HJ

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM

View Document

14/03/1314 March 2013 ANNUAL RETURN MADE UP TO 12/03/13

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 ANNUAL RETURN MADE UP TO 12/03/12

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 ANNUAL RETURN MADE UP TO 12/03/11

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

16/09/1016 September 2010 COMPANY NAME CHANGED PWLL GLASS LLP CERTIFICATE ISSUED ON 16/09/10

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 ANNUAL RETURN MADE UP TO 12/03/10

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM TY ATEBION POLAM PARK PENCOED BRIDGEND MID GLAMORGAN CF35 5LJ

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 12/03/09

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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