Advanced company searchLink opens in new window

WELSH ECO LODGES LTD

Company number 08819942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2017 CH01 Director's details changed for Mrs Sonia Jane Tyson on 15 February 2017
03 Aug 2017 AA Total exemption small company accounts made up to 30 December 2016
08 Feb 2017 CS01 Confirmation statement made on 18 December 2016 with updates
07 Feb 2017 AD01 Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 7 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
06 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 104
14 Dec 2015 AA Total exemption small company accounts made up to 30 December 2014
14 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
02 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 104
05 Sep 2014 AD01 Registered office address changed from 60 Mansel Street Swansea SA1 5TF United Kingdom to Avc House 21 Northampton Lane Swansea SA1 4EH on 5 September 2014
01 Sep 2014 CERTNM Company name changed davson investments LIMITED\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-08-27
01 Sep 2014 CONNOT Change of name notice
18 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted