SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from Waterton Centre Waterton Industrial Estate Bridgend CF31 3WT to Capital Tower Office 8, 2nd Floor, Capital Tower Business Centre Capital Tower, Greyfriars Road Cardiff CF10 3AZ Cardiff CF10 3AZ on 2025-06-10

View Document

14/04/2514 April 2025 Termination of appointment of Huw Geraint Watkins as a director on 2025-04-08

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of James Davies as a director on 2025-01-20

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

09/10/249 October 2024 Termination of appointment of Thomas Crick as a director on 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

23/02/2423 February 2024 Notification of Welsh Ministers as a person with significant control on 2016-04-06

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

09/02/239 February 2023 Cessation of Thomas John Whyatt as a person with significant control on 2021-04-01

View Document

09/02/239 February 2023 Cessation of Ian Watkins as a person with significant control on 2021-04-01

View Document

09/02/239 February 2023 Cessation of Antonio Provini as a person with significant control on 2021-04-01

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR STUART WILKIE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH JENKINS

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR IAN WATKINS

View Document

17/03/1617 March 2016 29/01/16 NO MEMBER LIST

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR ANTONIO PROVINI

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARNABY BRAND

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE GOODWIN

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MENZIES

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WARRENDER

View Document

18/02/1518 February 2015 29/01/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ROGER EVANS / 01/01/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROF. DAVID GAREL RHYS / 01/01/2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR THOMAS JOHN WHYATT MBE

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MICHAEL JAMES EVANS

View Document

07/07/147 July 2014 DIRECTOR APPOINTED BARNABY BRAND

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR. JOHN ROGER EVANS

View Document

07/07/147 July 2014 DIRECTOR APPOINTED DR TERENCE JOHN GOODWIN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR STEVEN JOHN DALTON

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KATHRO

View Document

15/04/1415 April 2014 ADOPT ARTICLES 12/03/2014

View Document

15/04/1415 April 2014 ARTICLES OF ASSOCIATION

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED RICHARD DAVIS

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR GARETH MANSEL JENKINS

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK NORRIS

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGUIRE

View Document

07/02/147 February 2014 29/01/14 NO MEMBER LIST

View Document

06/02/146 February 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MICHAEL PATRICK MCGUIRE

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED PETER JAMES GREIG

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR ROBERT OLIVER KATHRO

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED PROF. DAVID GAREL RHYS

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR IAN DUNCAN MENZIES

View Document

14/05/1314 May 2013 ADOPT ARTICLES 09/04/2013

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR ROBERT WILIAM HUNTER

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEFF COLLINS

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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