About

Registered Number: 03734702
Date of Incorporation: 17/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Cross Chambers, High Street, Newtown, Powys, SY16 2NY

 

Derwas of Welshpool Ltd was registered on 17 March 1999 and has its registered office in Powys, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DERWAS, Lily Lobelia 26 March 1999 10 October 2009 1

Filing History

Document Type Date
PSC07 - N/A 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 September 2018
MR01 - N/A 15 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 18 May 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2006
353 - Register of members 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
SA - Shares agreement 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
287 - Change in situation or address of Registered Office 18 December 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 17 May 2000
225 - Change of Accounting Reference Date 14 February 2000
MEM/ARTS - N/A 13 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
CERTNM - Change of name certificate 07 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
123 - Notice of increase in nominal capital 02 April 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.