About

Registered Number: 04636214
Date of Incorporation: 14/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Victoria House, Plas Llwyd Terrace, Bangor, LL57 1UB,

 

Based in Bangor, Smith & Wypler Estate Agents Ltd was founded on 14 January 2003. There are 2 directors listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYPLER, Jennifer Margaret 27 January 2003 22 February 2019 1
WYPLER, Steven John 27 January 2003 22 February 2019 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA01 - Change of accounting reference date 17 January 2020
PSC02 - N/A 22 February 2019
AA - Annual Accounts 22 February 2019
AD01 - Change of registered office address 22 February 2019
PSC07 - N/A 22 February 2019
PSC07 - N/A 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
TM02 - Termination of appointment of secretary 22 February 2019
AP01 - Appointment of director 22 February 2019
AP01 - Appointment of director 22 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 20 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 February 2010
AD01 - Change of registered office address 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 February 2004
287 - Change in situation or address of Registered Office 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.