This company is commonly known as Walters Land (barry) Limited. The company was founded 11 years ago and was given the registration number 08515144. The firm's registered office is in ABERDARE. You can find them at Hirwaun House, Hirwaun Industrial Estate, Aberdare, . This company's SIC code is 41100 - Development of building projects.
Name | : | WALTERS LAND (BARRY) LIMITED |
---|---|---|
Company Number | : | 08515144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hirwaun House, Hirwaun Industrial Estate, Aberdare, CF44 9UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Wales, CF44 9UL | Director | 21 June 2016 | Active |
Hirwaun House, Hirwaun Industrial Estate, Aberdare, United Kingdom, CF44 9UL | Director | 02 May 2013 | Active |
Hirwaun House, Hirwaun Industrial Estate, Aberdare, United Kingdom, CF44 9UL | Director | 02 May 2013 | Active |
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR | Corporate Director | 02 May 2013 | Active |
Mr Vahe Zarifian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Hirwaun House, Hirwaun Industrial Estate, Aberdare, CF44 9UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Officers | Change corporate director company with change date. | Download |
2014-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.