CAERWENT PLAYING FIELDS ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/01/2522 January 2025 Notification of a person with significant control statement

View Document

07/10/247 October 2024 Cessation of Caroline Lesley Morris as a person with significant control on 2023-11-17

View Document

30/04/2430 April 2024 Appointment of Lesley Evans as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Anne-Marie Spooner as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Donna Tomlin as a director on 2024-04-30

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Withdrawal of a person with significant control statement on 2023-11-17

View Document

17/11/2317 November 2023 Notification of Caroline Lesley Morris as a person with significant control on 2016-08-20

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR NIA GITTINS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 Registered office address changed from , 10 Corporation Road, Newport, Gwent, NP19 0AR to 8 Cadoc Close Caerwent Caldicot NP26 4QT on 2019-04-11

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY NELSON

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 10 CORPORATION ROAD NEWPORT GWENT NP19 0AR

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MRS ASHLEY NELSON

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS CHLOE HARRIS

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE STREET

View Document

16/09/1516 September 2015 19/08/15 NO MEMBER LIST

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIA GITTINS / 01/09/2015

View Document

06/05/156 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JONES

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MRS CAROLINE LESLEY MORRIS

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS CAROLINE LESLEY MORRIS

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR IAN WILLIAMS

View Document

24/09/1424 September 2014 19/08/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MRS MICHELLE STREET

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR VERLIE DAVIES

View Document

08/09/148 September 2014 DIRECTOR APPOINTED NIA GITTINS

View Document

08/09/148 September 2014 DIRECTOR APPOINTED ANNE-MARIE SPOONER

View Document

06/05/146 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 19/08/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 19/08/12 NO MEMBER LIST

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HEDLEY

View Document

04/10/124 October 2012 DIRECTOR APPOINTED DR NICHOLAS KING JONES

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KIDGER

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHISTANCE

View Document

03/10/123 October 2012 SECRETARY APPOINTED MR NICHOLAS KING JONES

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY MARK ISAAC

View Document

02/11/112 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 19/08/11 NO MEMBER LIST

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HEDLEY

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MR MARK ISAAC

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEDLEY / 18/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VERLIE JACQUELINE DAVIES / 18/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 18/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAMS / 18/08/2010

View Document

07/10/107 October 2010 19/08/10 NO MEMBER LIST

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN KIDGER / 18/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHISTANCE / 18/08/2010

View Document

19/07/1019 July 2010 ARTICLES OF ASSOCIATION

View Document

19/07/1019 July 2010 ALTER ARTICLES 08/07/2010

View Document

22/04/1022 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED NEIL WILLIAMS

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED RICHARD SMITH

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED PHILIP WHISTANCE

View Document

15/09/0915 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED DR PETER JOHN KIDGER

View Document

19/08/0819 August 2008 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