Download leads from Nexok and grow your business. Find out more

Estateways Plc

Documents

Total Documents212
Total Pages2,656

Filing History

6 February 2024Appointment of Mrs Carolyn Margaret Watkins as a director on 1 February 2024
5 October 2023Confirmation statement made on 27 September 2023 with updates
15 June 2023Full accounts made up to 31 December 2022
11 April 2023Termination of appointment of Jonathan Gordon Watkins as a director on 11 December 2022
5 October 2022Confirmation statement made on 27 September 2022 with updates
5 July 2022Full accounts made up to 31 December 2021
28 September 2021Confirmation statement made on 27 September 2021 with updates
24 June 2021Full accounts made up to 31 December 2020
9 April 2021Satisfaction of charge 3 in full
9 April 2021Satisfaction of charge 1 in full
9 April 2021Satisfaction of charge 5 in full
22 September 2020Confirmation statement made on 22 September 2020 with updates
6 July 2020Full accounts made up to 31 December 2019
11 February 2020Purchase of own shares.
11 February 2020Cancellation of shares. Statement of capital on 29 January 2020
  • GBP 358,371
21 January 2020Purchase of own shares.
21 January 2020Cancellation of shares. Statement of capital on 17 December 2019
  • GBP 292,866.70
24 September 2019Confirmation statement made on 14 September 2019 with updates
19 June 2019Full accounts made up to 31 December 2018
18 September 2018Confirmation statement made on 14 September 2018 with updates
11 May 2018Full accounts made up to 31 December 2017
14 September 2017Confirmation statement made on 14 September 2017 with updates
14 September 2017Confirmation statement made on 14 September 2017 with updates
18 June 2017Full accounts made up to 31 December 2016
18 June 2017Full accounts made up to 31 December 2016
13 September 2016Confirmation statement made on 13 September 2016 with updates
13 September 2016Confirmation statement made on 13 September 2016 with updates
28 June 2016Full accounts made up to 31 December 2015
28 June 2016Full accounts made up to 31 December 2015
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 376,391
11 September 2015Register(s) moved to registered inspection location 3rd Floor Grove House Grove Place Swansea SA1 5DB
11 September 2015Register(s) moved to registered inspection location 3rd Floor Grove House Grove Place Swansea SA1 5DB
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 376,391
10 September 2015Register inspection address has been changed to 3rd Floor Grove House Grove Place Swansea SA1 5DB
10 September 2015Register inspection address has been changed to 3rd Floor Grove House Grove Place Swansea SA1 5DB
10 September 2015Secretary's details changed for Mr Richard Owen Walters on 1 January 2015
10 September 2015Secretary's details changed for Mr Richard Owen Walters on 1 January 2015
10 September 2015Secretary's details changed for Mr Richard Owen Walters on 1 January 2015
24 June 2015Full accounts made up to 31 December 2014
24 June 2015Full accounts made up to 31 December 2014
7 May 2015Termination of appointment of Adam Paul Oliver-Watkins as a director on 27 April 2015
7 May 2015Termination of appointment of Adam Paul Oliver-Watkins as a director on 27 April 2015
16 October 2014Registration of charge 002024500011, created on 10 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
16 October 2014Registration of charge 002024500011, created on 10 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 376,391
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 376,391
3 July 2014Full accounts made up to 31 December 2013
3 July 2014Full accounts made up to 31 December 2013
12 September 2013Director's details changed for Sally Louise Chilman on 1 January 2013
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 376,391
12 September 2013Secretary's details changed for Mr Richard Owen Walters on 15 May 2013
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 376,391
12 September 2013Secretary's details changed for Mr Richard Owen Walters on 15 May 2013
12 September 2013Director's details changed for Sally Louise Chilman on 1 January 2013
12 September 2013Director's details changed for Sally Louise Chilman on 1 January 2013
10 September 2013Director's details changed for Sally Louise Hubner on 1 January 2013
10 September 2013Director's details changed for Sally Louise Hubner on 1 January 2013
10 September 2013Director's details changed for Sally Louise Hubner on 1 January 2013
3 July 2013Full accounts made up to 31 December 2012
3 July 2013Full accounts made up to 31 December 2012
12 April 2013Registration of charge 002024500010
12 April 2013Registration of charge 002024500010
26 February 2013Director's details changed for Adam Paul Oliver-Watkins on 26 February 2013
26 February 2013Director's details changed for Adam Paul Oliver-Watkins on 26 February 2013
29 January 2013Registered office address changed from Llys Tawe Kings Road Swansea West Glamorgan SA1 8PG on 29 January 2013
29 January 2013Registered office address changed from Llys Tawe Kings Road Swansea West Glamorgan SA1 8PG on 29 January 2013
22 December 2012Particulars of a mortgage or charge / charge no: 9
22 December 2012Particulars of a mortgage or charge / charge no: 9
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
6 September 2012Director's details changed for Richard Goronwy Oliver Watkins on 1 March 2012
6 September 2012Director's details changed for Richard Goronwy Oliver Watkins on 1 March 2012
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
6 September 2012Director's details changed for Richard Goronwy Oliver Watkins on 1 March 2012
22 June 2012Full accounts made up to 31 December 2011
22 June 2012Full accounts made up to 31 December 2011
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
8 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
27 June 2011Full accounts made up to 31 December 2010
27 June 2011Full accounts made up to 31 December 2010
2 December 2010Particulars of a mortgage or charge / charge no: 8
2 December 2010Particulars of a mortgage or charge / charge no: 8
9 September 2010Director's details changed for Sally Louise Hubner on 2 September 2010
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
9 September 2010Director's details changed for Richard Goronwy Oliver Watkins on 2 September 2010
9 September 2010Director's details changed for Adam Paul Oliver-Watkins on 2 September 2010
9 September 2010Director's details changed for Richard Goronwy Oliver Watkins on 2 September 2010
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
9 September 2010Director's details changed for Adam Paul Oliver-Watkins on 2 September 2010
9 September 2010Director's details changed for Richard Goronwy Oliver Watkins on 2 September 2010
9 September 2010Director's details changed for Adam Paul Oliver-Watkins on 2 September 2010
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
9 September 2010Director's details changed for Sally Louise Hubner on 2 September 2010
9 September 2010Director's details changed for Sally Louise Hubner on 2 September 2010
21 June 2010Full accounts made up to 31 December 2009
21 June 2010Full accounts made up to 31 December 2009
22 September 2009Return made up to 02/09/09; full list of members
22 September 2009Return made up to 02/09/09; full list of members
30 June 2009Full accounts made up to 31 December 2008
30 June 2009Full accounts made up to 31 December 2008
5 September 2008Return made up to 02/09/08; full list of members
5 September 2008Return made up to 02/09/08; full list of members
7 July 2008Full accounts made up to 31 December 2007
7 July 2008Full accounts made up to 31 December 2007
3 October 2007Return made up to 02/09/07; change of members
3 October 2007Return made up to 02/09/07; change of members
2 August 2007Full accounts made up to 31 December 2006
2 August 2007Full accounts made up to 31 December 2006
26 March 2007Registered office changed on 26/03/07 from: humphrey st yard humphrey st lane swansea SA1 6BJ
26 March 2007Registered office changed on 26/03/07 from: humphrey st yard humphrey st lane swansea SA1 6BJ
9 October 2006Director's particulars changed
9 October 2006Return made up to 02/09/06; full list of members
9 October 2006Return made up to 02/09/06; full list of members
9 October 2006Director's particulars changed
20 July 2006Full accounts made up to 31 December 2005
20 July 2006Full accounts made up to 31 December 2005
13 October 2005Return made up to 02/09/05; full list of members
13 October 2005Director's particulars changed
13 October 2005Director's particulars changed
13 October 2005Director's particulars changed
13 October 2005Return made up to 02/09/05; full list of members
13 October 2005Director's particulars changed
13 October 2005Location of register of members
13 October 2005Director's particulars changed
13 October 2005Director's particulars changed
13 October 2005Director's particulars changed
13 October 2005Location of register of members
13 October 2005Director's particulars changed
13 October 2005Director's particulars changed
13 October 2005Director's particulars changed
26 August 2005Declaration of satisfaction of mortgage/charge
26 August 2005Declaration of satisfaction of mortgage/charge
8 July 2005Full accounts made up to 31 December 2004
8 July 2005Full accounts made up to 31 December 2004
18 June 2005Declaration of satisfaction of mortgage/charge
18 June 2005Declaration of satisfaction of mortgage/charge
18 June 2005Declaration of satisfaction of mortgage/charge
18 June 2005Declaration of satisfaction of mortgage/charge
4 October 2004Return made up to 02/09/04; full list of members
4 October 2004Director's particulars changed
4 October 2004Director's particulars changed
4 October 2004Location of register of members
4 October 2004Return made up to 02/09/04; full list of members
4 October 2004Director's particulars changed
4 October 2004Location of register of members
4 October 2004Director's particulars changed
8 July 2004Full accounts made up to 31 December 2003
8 July 2004Full accounts made up to 31 December 2003
25 September 2003Return made up to 02/09/03; full list of members
25 September 2003Return made up to 02/09/03; full list of members
5 July 2003Full accounts made up to 31 December 2002
5 July 2003Full accounts made up to 31 December 2002
25 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2002Full accounts made up to 31 December 2001
24 July 2002Full accounts made up to 31 December 2001
2 January 2002£ ic 389468/376391 04/12/01 £ sr [email protected]=13077
2 January 2002£ ic 389468/376391 04/12/01 £ sr [email protected]=13077
14 September 2001Return made up to 02/09/01; change of members
14 September 2001Return made up to 02/09/01; change of members
28 June 2001Full accounts made up to 31 December 2000
28 June 2001Full accounts made up to 31 December 2000
29 March 2001Particulars of mortgage/charge
29 March 2001Particulars of mortgage/charge
3 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 June 2000Full accounts made up to 31 December 1999
29 June 2000Full accounts made up to 31 December 1999
28 June 2000Director resigned
28 June 2000Director resigned
24 September 1999Return made up to 02/09/99; change of members
24 September 1999Return made up to 02/09/99; change of members
2 July 1999Full accounts made up to 31 December 1998
2 July 1999Full accounts made up to 31 December 1998
20 November 1998Return made up to 02/09/98; full list of members; amend
20 November 1998Return made up to 02/09/98; full list of members; amend
6 October 1998Return made up to 02/09/98; change of members
6 October 1998Return made up to 02/09/98; change of members
29 September 1998Director resigned
29 September 1998Director resigned
2 July 1998Full accounts made up to 31 December 1997
2 July 1998Full accounts made up to 31 December 1997
1 October 1997Return made up to 02/09/97; change of members
  • 363(288) ‐ Director's particulars changed
1 October 1997Return made up to 02/09/97; change of members
  • 363(288) ‐ Director's particulars changed
4 July 1997Full accounts made up to 31 December 1996
4 July 1997Full accounts made up to 31 December 1996
26 September 1996Return made up to 02/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
26 September 1996Return made up to 02/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
8 July 1996Full accounts made up to 31 December 1995
8 July 1996Full accounts made up to 31 December 1995
5 September 1995Return made up to 02/09/95; change of members
5 September 1995Return made up to 02/09/95; change of members
16 May 1995Full accounts made up to 31 December 1994
16 May 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
8 April 1993Particulars of mortgage/charge
8 April 1993Particulars of mortgage/charge
3 August 1989Particulars of mortgage/charge
3 August 1989Particulars of mortgage/charge
23 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 September 1987Resolution passed on
23 September 1987Resolution passed on
9 September 1987Company name changed\certificate issued on 09/09/87
9 September 1987Company name changed\certificate issued on 09/09/87
5 April 1982Company name changed\certificate issued on 05/04/82
5 April 1982Company name changed\certificate issued on 05/04/82
27 September 1978Particulars of mortgage/charge
27 September 1978Particulars of mortgage/charge
16 December 1924Incorporation
16 December 1924Incorporation
Sign up now to grow your client base. Plans & Pricing