About

Registered Number: 04661490
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: Glanteifi Industrial Park, Llanwnnen, Lampeter, Dyfed, SA48 7JY

 

Established in 2003, Welsh Heritage Construction Ltd has its registered office in Dyfed, it's status at Companies House is "Liquidation". There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANES, Mark Andrew 11 February 2003 - 1
RANDELL, Nicholas Edward George 11 February 2003 - 1
THOMAS, Donald Peter 11 February 2003 - 1
WILLIAMS, Eirian David 11 February 2003 - 1
DAVIES, John Malcolm Howells 11 February 2003 06 March 2012 1
WILSON, Michael Graham 11 February 2003 13 June 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2020
RESOLUTIONS - N/A 24 July 2020
LIQ02 - N/A 24 July 2020
AD01 - Change of registered office address 23 July 2020
AA - Annual Accounts 18 June 2020
CVA3 - N/A 11 May 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 16 December 2019
CVA3 - N/A 12 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 28 November 2018
CVA1 - N/A 01 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 March 2013
RESOLUTIONS - N/A 18 February 2013
SH01 - Return of Allotment of shares 11 February 2013
AA - Annual Accounts 04 December 2012
TM01 - Termination of appointment of director 05 October 2012
AD01 - Change of registered office address 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 21 November 2006
395 - Particulars of a mortgage or charge 16 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 08 September 2004
225 - Change of Accounting Reference Date 15 May 2004
363s - Annual Return 06 March 2004
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.