A K DEVELOPMENTS ANGLESEY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Change of details for Mrs Rhian Wyn Jones as a person with significant control on 2022-10-19

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

27/10/2227 October 2022 Notification of Prysan Ltd as a person with significant control on 2022-10-19

View Document

27/10/2227 October 2022 Second filing of Confirmation Statement dated 2022-02-13

View Document

27/10/2227 October 2022 Appointment of Mrs Rhian Wyn Jones as a director on 2022-10-19

View Document

27/10/2227 October 2022 Notification of Rhian Jones as a person with significant control on 2022-10-19

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/04/2212 April 2022 Confirmation statement made on 2022-02-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043730810015

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043730810014

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043730810013

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043730810012

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043730810011

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 10

View Document

24/02/1224 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONES / 01/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES HUGHES / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/03/0811 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: MAES UCHAF LLANBEDRGOCH ANGLESEY LL76 8TZ

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: MAES UCHAF LLANBEDDRGOCH ANGLESEY NORTH WALES LL76 8TZ

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company