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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 January 2017 | Outstanding |
N/A |
A registered charge | 02 September 2013 | Outstanding |
N/A |