CALON WEN DAIRY PRODUCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Accounts for a small company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Registered office address changed from Unit 8 West Wales Business Park Redstone Road Narberth Dyfed SA67 7ES to Plas Y Coed Warehouse Stores Pantyfynnon Llandarog Carmarthen Carmarthenshire SA32 8BH on 2022-10-31

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROGERS

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MILES / 19/09/2019

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046164090002

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/04/189 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 151001

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER KERR

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR EDWARD ALAN ROGERS

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR OWEN LORT-PHILLIPS

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ARWEL BRYNMOR MORGAN

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR DAVID EDGE

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1415 August 2014 SECT 519

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MR ARWEL BRYNMOR MORGAN

View Document

22/01/1422 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY ROGER KERR

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM THE DAIRY DAIRY PARK SPRING GARDENS WHITLAND DYFED SA34 0HN UNITED KINGDOM

View Document

25/11/1325 November 2013 31/03/13 STATEMENT OF CAPITAL GBP 1001

View Document

05/02/135 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/03/1220 March 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR IWAN JONES

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM UNIT 4 WHITLAND INDUSTRIAL ESTATE SPRING GARDENS WHITLAND CARMARTHENSHIRE SA34 0HZ

View Document

21/12/1121 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

01/04/111 April 2011 AUDITOR'S RESIGNATION

View Document

23/03/1123 March 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/02/117 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/12/102 December 2010 AUDITOR'S RESIGNATION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED CALON WEN ORGANIC FOODS LTD CERTIFICATE ISSUED ON 02/03/10

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IWAN WYNNE JONES / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MILES / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TOMLINSON / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN KERR / 01/10/2009

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR GERAINT GEORGE

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED FRONTLINE ORGANICS LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 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