Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

William D.LEWIS(ABERDARE)LIMITED

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£504,760 +11.05%
Employees£2 0%
Total assets£1,642,548 -23.25%

Details

Company type Private Limited Company, Active
Company Number 01051828
Record last updated Thursday, February 17, 2022 8:36:54 AM UTC
Official Address Stuart Quarry Church Road Penderyn Mid Glamorgan Rhigos
There are 3 companies registered at this street
Locality Rhigos
Region Rhondda, Cynon, Taff, Wales
Postal Code CF449JY
Sector Financial leasing

Charts

Visits

WILLIAM D.LEWIS(ABERDARE)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82024-9012

Searches

WILLIAM D.LEWIS(ABERDARE)LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-201

Directors

Document Type Publication date Download link
Registry Feb 10, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 10, 2022 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Feb 24, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Dec 24, 2013 Annual accounts Annual accounts
Registry Aug 15, 2013 Annual return Annual return
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Sep 7, 2012 Annual return Annual return
Financials Nov 1, 2011 Annual accounts Annual accounts
Registry Aug 25, 2011 Annual return Annual return
Registry Aug 25, 2011 Change of particulars for director Change of particulars for director
Registry Aug 25, 2011 Change of particulars for director 1051... Change of particulars for director 1051...
Registry Dec 21, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 21, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 31, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 31, 2010 Resignation of a woman Resignation of a woman
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Sep 14, 2010 Annual return Annual return
Financials Oct 24, 2009 Annual accounts Annual accounts
Registry Sep 16, 2009 Annual return Annual return
Financials Oct 9, 2008 Annual accounts Annual accounts
Registry Aug 18, 2008 Annual return Annual return
Registry Oct 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1051... Declaration of satisfaction in full or in part of a mortgage or charge 1051...
Registry Oct 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 18, 2007 Annual accounts Annual accounts
Registry Aug 3, 2007 Annual return Annual return
Financials Oct 18, 2006 Annual accounts Annual accounts
Registry Aug 14, 2006 Resignation of a director Resignation of a director
Registry Aug 14, 2006 Annual return Annual return
Financials Jan 12, 2006 Annual accounts Annual accounts
Registry Oct 11, 2005 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 17, 2005 Annual return Annual return
Registry Nov 11, 2004 Resignation of a director Resignation of a director
Registry Oct 20, 2004 Resignation of one Estimator and one Director (a man) Resignation of one Estimator and one Director (a man)
Financials Sep 21, 2004 Annual accounts Annual accounts
Registry Aug 5, 2004 Annual return Annual return
Financials Nov 13, 2003 Annual accounts Annual accounts
Registry Aug 8, 2003 Annual return Annual return
Registry Feb 26, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 26, 2003 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Financials Oct 17, 2002 Annual accounts Annual accounts
Registry Aug 30, 2002 Annual return Annual return
Financials Dec 6, 2001 Annual accounts Annual accounts
Registry Sep 12, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 10, 2001 Annual return Annual return
Financials Feb 5, 2001 Annual accounts Annual accounts
Registry Aug 11, 2000 Annual return Annual return
Registry Jan 23, 2000 Nc inc already adjusted Nc inc already adjusted
Registry Jan 23, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 23, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Oct 28, 1999 Annual accounts Annual accounts
Registry Aug 31, 1999 Annual return Annual return
Financials Oct 6, 1998 Annual accounts Annual accounts
Registry Sep 29, 1998 Resignation of a director Resignation of a director
Registry Aug 28, 1998 Resignation of one Civil Engineer and one Director (a man) Resignation of one Civil Engineer and one Director (a man)
Registry Aug 6, 1998 Annual return Annual return
Registry Jul 21, 1998 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 14, 1998 125 £1 125 £1
Registry Jan 7, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 24, 1997 Annual accounts Annual accounts
Registry Aug 19, 1997 Annual return Annual return
Financials Sep 5, 1996 Annual accounts Annual accounts
Registry Sep 3, 1996 Annual return Annual return
Registry Apr 24, 1996 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Mar 14, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 20, 1995 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Aug 31, 1995 Annual accounts Annual accounts
Registry Aug 17, 1995 Annual return Annual return
Registry Dec 10, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 16, 1994 Annual accounts Annual accounts
Registry Aug 23, 1994 Annual return Annual return
Registry Apr 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 20, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 1, 1994 Appointment of a man as Director and Estimator Appointment of a man as Director and Estimator
Registry Dec 22, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 22, 1993 Annual accounts Annual accounts
Registry Oct 18, 1993 Annual return Annual return
Registry Oct 18, 1993 Director's particulars changed Director's particulars changed
Registry Jul 31, 1993 Resignation of a woman Resignation of a woman
Registry Jun 24, 1993 Alter mem and arts Alter mem and arts
Registry Jun 24, 1993 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 24, 1993 125 £1 125 £1
Registry Mar 23, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Oct 27, 1992 Annual accounts Annual accounts
Registry Aug 14, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 1992 Annual return Annual return
Financials Nov 8, 1991 Annual accounts Annual accounts
Registry Oct 28, 1991 Annual return Annual return
Registry Jul 31, 1991 Five appointments: 3 men and 2 women,: 3 men and 2 women Five appointments: 3 men and 2 women,: 3 men and 2 women
Registry Apr 24, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 1, 1991 Appointment of a woman Appointment of a woman
Registry Mar 3, 1991 S80a,252,366a,369 S80a,252,366a,369
Financials Jan 2, 1991 Annual accounts Annual accounts
Registry Dec 20, 1990 Annual return Annual return
Financials Dec 12, 1989 Annual accounts Annual accounts
Registry Dec 12, 1989 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)