About

Registered Number: 05469828
Date of Incorporation: 02/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 67 Pill Road, Milford Haven, Pembrokeshire, SA73 2NP,

 

Based in Milford Haven, West Wales Care Ltd was setup in 2005, it has a status of "Active". Bryce, Frank, Collings, Phillip Michael are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYCE, Frank 02 June 2005 - 1
COLLINGS, Phillip Michael 02 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
MR01 - N/A 14 April 2020
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 10 September 2019
CH03 - Change of particulars for secretary 10 September 2019
CH03 - Change of particulars for secretary 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CS01 - N/A 02 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 02 June 2017
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 07 August 2008
AAMD - Amended Accounts 18 October 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 28 September 2006
225 - Change of Accounting Reference Date 26 June 2006
363s - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 08 November 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2020 Outstanding

N/A

Debenture 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.