About

Registered Number: 05192638
Date of Incorporation: 29/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Moorgate House, Christina Street, Swansea, SA1 4EW

 

Winwales Ltd was registered on 29 July 2004 with its registered office in Swansea. We don't know the number of employees at the business. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Brian 21 December 2004 31 October 2007 1
LLEWELLYN, Iain Peter 21 December 2004 30 November 2013 1
ROBINSON, Philip Stephen 21 December 2004 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
FARNFIELD, Timothy Francis 18 November 2004 - 1
WILLIAMS, Michael Kenneth 29 July 2004 18 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
AP01 - Appointment of director 31 July 2019
CH01 - Change of particulars for director 31 July 2019
CH03 - Change of particulars for secretary 31 July 2019
CH01 - Change of particulars for director 31 July 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 04 April 2019
PSC08 - N/A 24 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 29 April 2015
CH01 - Change of particulars for director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 18 August 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 17 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2009
AR01 - Annual Return 08 October 2009
MEM/ARTS - N/A 03 September 2009
CERTNM - Change of name certificate 27 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
363s - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.