About

Registered Number: 06566028
Date of Incorporation: 15/04/2008 (16 years ago)
Company Status: Active
Registered Address: Blaenmarlais Cottage, Redstone Road, Narberth, Dyfed, SA67 7ES

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.