This company is commonly known as Whitesands Beach Cottages Limited. The company was founded 7 years ago and was given the registration number 10739858. The firm's registered office is in HAVERFORDWEST. You can find them at 45 High Street, , Haverfordwest, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | WHITESANDS BEACH COTTAGES LIMITED |
---|---|---|
Company Number | : | 10739858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 High Street, Haverfordwest, SA61 2BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, High Street, Haverfordwest, SA61 2BP | Director | 25 April 2017 | Active |
45, High Street, Haverfordwest, SA61 2BP | Director | 25 April 2017 | Active |
Mr Emyr Afan Davies | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | 45, High Street, Haverfordwest, SA61 2BP |
Nature of control | : |
|
Mrs Mair Afan Davies | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 45, High Street, Haverfordwest, SA61 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-04 | Accounts | Change account reference date company current shortened. | Download |
2017-12-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.