About

Registered Number: 05198478
Date of Incorporation: 05/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Y Llwyfan, Heol Y Coleg, Carmarthen, SA31 3EQ

 

Having been setup in 2004, The Welsh Baptist Insurance Services Ltd has its registered office in Carmarthen, it has a status of "Active". There are 7 directors listed as Morris, Judith Anne, Parchedig, Prideaux, Glyndwr Samuel, Tribe, Hugh Benjamin, Davies, David Islwyn, Reverend, Davies, John Graham, Powell, William Owen Meredith, Reverend, Williams, Glanmor, Sir for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIDEAUX, Glyndwr Samuel 31 December 2017 - 1
TRIBE, Hugh Benjamin 11 May 2010 - 1
DAVIES, David Islwyn, Reverend 13 August 2004 11 May 2010 1
DAVIES, John Graham 13 August 2004 09 April 2008 1
POWELL, William Owen Meredith, Reverend 13 August 2004 17 October 2012 1
WILLIAMS, Glanmor, Sir 13 August 2004 24 February 2005 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Judith Anne, Parchedig 06 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 01 October 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 23 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 19 August 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 23 June 2015
TM02 - Termination of appointment of secretary 02 February 2015
AP01 - Appointment of director 02 February 2015
AP03 - Appointment of secretary 02 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 11 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 24 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 20 April 2009
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 20 October 2005
225 - Change of Accounting Reference Date 17 October 2005
363a - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
CERTNM - Change of name certificate 07 September 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.