Based in Narberth, Bush House West Wales Ltd was established in 2008, it has a status of "Active". The companies directors are listed as Clark, Steven James, Corporate Appointments Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
Corporate Appointments Limited | 15 April 2008 | 15 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Steven James | 19 August 2008 | 22 November 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 25 April 2019 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 24 April 2017 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA01 - Change of accounting reference date | 29 December 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AD01 - Change of registered office address | 19 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2010 | |
MG01 - Particulars of a mortgage or charge | 07 December 2010 | |
MG01 - Particulars of a mortgage or charge | 07 December 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
TM01 - Termination of appointment of director | 29 November 2010 | |
TM01 - Termination of appointment of director | 29 November 2010 | |
TM02 - Termination of appointment of secretary | 29 November 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 06 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 June 2009 | |
353 - Register of members | 06 June 2009 | |
287 - Change in situation or address of Registered Office | 06 June 2009 | |
395 - Particulars of a mortgage or charge | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 23 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 26 August 2008 | |
287 - Change in situation or address of Registered Office | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
225 - Change of Accounting Reference Date | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
NEWINC - New incorporation documents | 15 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2010 | Outstanding |
N/A |
Legal charge | 22 November 2010 | Outstanding |
N/A |
Legal charge | 17 April 2009 | Fully Satisfied |
N/A |
Debenture | 17 April 2009 | Fully Satisfied |
N/A |