About

Registered Number: 03062312
Date of Incorporation: 30/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Haven Bridge Garage, Haven Bridge Road, Neyland, Milford Haven, Dyfed, SA73 1QZ

 

W P Lewis & Son (Neyland) Ltd was registered on 30 May 1995 and are based in Milford Haven in Dyfed, it's status is listed as "Active". The companies directors are listed as Lloyd, Steven Lewis, Lloyd, Steven Lewis, Lewis, William Pritchard at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Steven Lewis 18 September 2012 - 1
LEWIS, William Pritchard 24 June 1995 07 August 1999 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Steven Lewis 01 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
PSC07 - N/A 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 01 June 2017
MR01 - N/A 13 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 June 2014
SH03 - Return of purchase of own shares 17 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 18 December 2006
CERTNM - Change of name certificate 27 November 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 04 June 2004
MISC - Miscellaneous document 21 May 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 28 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1996
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
288 - N/A 03 July 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
287 - Change in situation or address of Registered Office 16 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2017 Outstanding

N/A

Debenture 30 June 1995 Outstanding

N/A

Legal charge 30 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.