About

Registered Number: 03616713
Date of Incorporation: 17/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: C/O Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB,

 

Established in 1998, P W Millar Golf Ltd are based in Cardiff, it has a status of "Active". This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 14 October 2019
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 31 July 2019
CH01 - Change of particulars for director 05 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 18 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 03 June 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 20 October 2008
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2008
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 March 2007
363s - Annual Return 24 October 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 17 September 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 16 May 2002
287 - Change in situation or address of Registered Office 03 October 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 18 August 2000
363s - Annual Return 23 August 1999
225 - Change of Accounting Reference Date 06 April 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
CERTNM - Change of name certificate 18 September 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.