About

Registered Number: 03143942
Date of Incorporation: 05/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Fir Stone House, Walwyns Castle, Haverfordwest, Dyfed, SA62 3EE

 

Austwel Construction Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Jessica Lynne 17 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 03 January 2020
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 02 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 17 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 14 January 2005
225 - Change of Accounting Reference Date 20 September 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 10 January 2002
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 09 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 09 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 February 2000
288c - Notice of change of directors or secretaries or in their particulars 18 February 2000
287 - Change in situation or address of Registered Office 18 February 2000
RESOLUTIONS - N/A 25 January 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 25 January 2000
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
363s - Annual Return 29 January 1999
RESOLUTIONS - N/A 02 November 1998
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
287 - Change in situation or address of Registered Office 05 February 1998
363s - Annual Return 23 January 1998
RESOLUTIONS - N/A 11 September 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 14 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1996
288 - N/A 12 January 1996
NEWINC - New incorporation documents 05 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2001 Fully Satisfied

N/A

Debenture 09 May 2001 Fully Satisfied

N/A

Debenture 22 December 1999 Fully Satisfied

N/A

Legal mortgage 22 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.