WHITESANDS BAY PROPERTIES LTD
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | Application to strike the company off the register |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
28/07/2128 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM BRON Y GRAIG CAERBWDI ST. DAVIDS HAVERFORDWEST DYFED SA62 6QP |
15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLARD BEER / 20/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM TRELEDDYD FAWR FARM ST DAVIDS HAVERFORDWEST SA62 6PP |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/01/1310 January 2013 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
12/08/1012 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/08/1012 August 2010 | COMPANY NAME CHANGED DALE BAY FARMS LTD CERTIFICATE ISSUED ON 12/08/10 |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLARD BEER / 29/10/2009 |
04/02/104 February 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | APPOINTMENT TERMINATED SECRETARY GAIL BEER |
05/11/085 November 2008 | APPOINTMENT TERMINATED SECRETARY JOHN BEER |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/11/0729 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | DIRECTOR RESIGNED |
21/01/0721 January 2007 | NEW SECRETARY APPOINTED |
25/10/0625 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | SECRETARY RESIGNED |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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