A Y D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Termination of appointment of Deborah Griffiths as a secretary on 2025-02-13

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/02/2510 February 2025 Appointment of Mr Cai Ioan Griffiths as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mrs Deborah Griffiths as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Owain Gawain Griffiths as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Miss Megan Eira Griffiths as a director on 2025-02-10

View Document

10/02/2510 February 2025 Secretary's details changed for Deborah Shemilt on 2025-02-10

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/02/211 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056605560003

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

26/11/1926 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056605560003

View Document

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/04/1816 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRIFFITHS / 02/09/2013

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SHEMILT / 02/09/2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/01/1315 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRIFFITHS / 21/12/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 NC INC ALREADY ADJUSTED 31/10/08

View Document

24/02/0924 February 2009 GBP NC 1000/100000 31/10/2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRIFFITHS / 19/12/2007

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER BIBBY

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: HENDY WAUNFAWR CAERNAFON LL55 4BX

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED FAVEGUIDE LIMITED CERTIFICATE ISSUED ON 25/01/06

View Document

21/01/0621 January 2006 REGISTERED OFFICE CHANGED ON 21/01/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

21/12/0521 December 2005 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