- Company Overview for WELSH ECO LODGES LTD (08819942)
- Filing history for WELSH ECO LODGES LTD (08819942)
- People for WELSH ECO LODGES LTD (08819942)
- More for WELSH ECO LODGES LTD (08819942)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
06 Sep 2021 | CH01 | Director's details changed for Mr David Tyson on 1 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mrs Sonia Jane Tyson on 1 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 6 September 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr David Tyson as a person with significant control on 1 September 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mrs Sonia Jane Tyson as a person with significant control on 1 September 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
18 Dec 2018 | PSC04 | Change of details for Mrs Sonia Jane Tyson as a person with significant control on 20 November 2018 | |
18 Dec 2018 | PSC04 | Change of details for Mr David Tyson as a person with significant control on 20 November 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mrs Sonia Jane Tyson on 20 November 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mr David Tyson on 20 November 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 18 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
18 Dec 2017 | PSC04 | Change of details for Mrs Sonia Jane Tyson as a person with significant control on 15 February 2017 |