W J HAFOD ELFYN LIMITED - BANGOR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Accounts. Accounts type total exemption full. 2023-02-09 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Accounts. Accounts type total exemption full. 2022-04-25 View Report
Persons with significant control. Change date: 2020-10-16. Psc name: Planehouse Ltd. 2021-07-23 View Report
Confirmation statement. Statement with updates. 2021-06-04 View Report
Accounts. Accounts type total exemption full. 2021-03-08 View Report
Address. Change date: 2020-11-25. Old address: C/O Planehouse Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales. New address: 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Mortgage. Charge creation date: 2020-03-31. Charge number: 069048310003. 2020-04-16 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type total exemption full. 2019-04-05 View Report
Address. New address: C/O Planehouse Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. Old address: C/O C/O Planehouse Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH. Change date: 2018-12-21. 2018-12-21 View Report
Accounts. Accounts type total exemption full. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Officers. Change date: 2017-06-22. Officer name: Mr Mark Watkin Jones. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Appointment date: 2017-03-03. Officer name: Mr Julian Nigel Tregoning Browne. 2017-03-03 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Accounts. Accounts type full. 2016-06-27 View Report
Mortgage. Charge number: 069048310002. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Officers. Officer name: Mr Glyn Watkin Jones. Change date: 2016-05-15. 2016-06-08 View Report
Officers. Officer name: Mr Mark Watkin Jones. Change date: 2016-05-15. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type full. 2015-02-24 View Report
Address. Old address: C/O Planehouse Limited Llandygai Industrial Estate Bangor Gwynedd LL57 4YH Wales. Change date: 2014-06-03. 2014-06-03 View Report
Officers. Officer name: Philip Byrom. 2014-06-03 View Report
Address. Change date: 2014-06-03. Old address: Heritage Holdings (North Wales) Limited Llandygai Industrial Estate Bangor Gwynedd LL57 4YH Wales. 2014-06-03 View Report
Officers. Officer name: Mr Julian Nigel Tregoning Browne. 2014-06-03 View Report
Officers. Officer name: Philip Byrom. 2014-06-03 View Report
Address. Old address: C/O Watkin Jones & Son Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH. Change date: 2014-06-03. 2014-06-03 View Report
Annual return. With made up date full list shareholders. 2014-05-21 View Report
Accounts. Accounts type full. 2014-04-03 View Report
Mortgage. Charge number: 069048310002. 2013-07-17 View Report
Accounts. Accounts type dormant. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-11-27 View Report
Accounts. Accounts type dormant. 2012-07-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-06-26 View Report
Resolution. Description: Resolutions. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Officers. Officer name: Mr Philip Martin Byrom. 2012-05-31 View Report
Change of name. Description: Company name changed pogp (wj partner) LIMITED\certificate issued on 31/01/12. 2012-01-31 View Report
Change of name. Change of name notice. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-05-20 View Report
Accounts. Accounts type dormant. 2011-01-19 View Report
Annual return. With made up date full list shareholders. 2010-05-19 View Report
Accounts. Legacy. 2009-08-27 View Report