HELP TO BUY (WALES) LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

14/12/2314 December 2023 Full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

01/12/221 December 2022 Appointment of Mrs Elizabeth Anne Hitchings as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Judi May Oates as a secretary on 2022-12-01

View Document

18/10/2218 October 2022 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ALEXANDER THORLEY / 17/06/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STAZIKER / 12/02/2019

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'LEARY

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / FINANCE WALES PLC / 07/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DBW HOLDINGS LIMITED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR GILES ALEXANDER THORLEY

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MRS ELEN WYN JONES

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIAN JONES

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM OAKLEIGH HOUSE 14-16 PARK PLACE CARDIFF CF10 3DQ

View Document

03/10/143 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDI MAY OATES / 01/07/2014

View Document

24/02/1424 February 2014 ADOPT ARTICLES 18/02/2014

View Document

20/11/1320 November 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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