About

Registered Number: 04140028
Date of Incorporation: 12/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 1&2 Merlins Court Winch Lane, Haverfordwest, Pembrokeshire, SA61 1SB,

 

W.P. Lewis & Son (Greenfield Garage) Ltd was registered on 12 January 2001 with its registered office in Haverfordwest, Pembrokeshire, it's status in the Companies House registry is set to "Active". Lloyd, Steven Lewis, Lewis, Gareth Paul, Lewis, Margaret are listed as directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Gareth Paul 12 January 2001 11 August 2012 1
LEWIS, Margaret 17 September 2012 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Steven Lewis 26 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
TM01 - Termination of appointment of director 10 January 2020
PSC07 - N/A 10 January 2020
AA - Annual Accounts 15 December 2019
AA01 - Change of accounting reference date 31 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 30 January 2019
AD01 - Change of registered office address 15 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 12 January 2018
CS01 - N/A 13 January 2017
MR01 - N/A 13 January 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 14 January 2016
SH01 - Return of Allotment of shares 13 January 2016
RESOLUTIONS - N/A 04 December 2015
CC04 - Statement of companies objects 04 December 2015
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 03 February 2014
SH06 - Notice of cancellation of shares 15 January 2014
SH03 - Return of purchase of own shares 15 January 2014
RESOLUTIONS - N/A 10 December 2013
AA - Annual Accounts 08 November 2013
MR01 - N/A 07 September 2013
AP03 - Appointment of secretary 27 March 2013
AR01 - Annual Return 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AA - Annual Accounts 01 February 2013
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AAMD - Amended Accounts 09 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 01 March 2005
RESOLUTIONS - N/A 06 September 2004
RESOLUTIONS - N/A 06 September 2004
RESOLUTIONS - N/A 06 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
363s - Annual Return 07 March 2002
225 - Change of Accounting Reference Date 22 August 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

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

N/A

A registered charge 02 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.