CALON WEN DAIRY PRODUCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Accounts for a small company made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
19/10/2219 October 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ROGERS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
31/10/1931 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MILES / 19/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046164090002 |
07/09/187 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
09/04/189 April 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 151001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
08/09/178 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
06/10/166 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
25/01/1625 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
30/10/1530 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ROGER KERR |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR EDWARD ALAN ROGERS |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR OWEN LORT-PHILLIPS |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR ARWEL BRYNMOR MORGAN |
30/10/1530 October 2015 | DIRECTOR APPOINTED MR DAVID EDGE |
15/09/1515 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
22/01/1522 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
04/12/144 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
23/09/1423 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/08/1415 August 2014 | SECT 519 |
23/01/1423 January 2014 | SECRETARY APPOINTED MR ARWEL BRYNMOR MORGAN |
22/01/1422 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
22/01/1422 January 2014 | APPOINTMENT TERMINATED, SECRETARY ROGER KERR |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
25/11/1325 November 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 1001 |
05/02/135 February 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
24/12/1224 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
20/03/1220 March 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
19/03/1219 March 2012 | APPOINTMENT TERMINATED, DIRECTOR IWAN JONES |
23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM UNIT 4 WHITLAND INDUSTRIAL ESTATE SPRING GARDENS WHITLAND CARMARTHENSHIRE SA34 0HZ |
21/12/1121 December 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
01/04/111 April 2011 | AUDITOR'S RESIGNATION |
23/03/1123 March 2011 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
07/02/117 February 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
05/01/115 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
02/12/102 December 2010 | AUDITOR'S RESIGNATION |
02/03/102 March 2010 | COMPANY NAME CHANGED CALON WEN ORGANIC FOODS LTD CERTIFICATE ISSUED ON 02/03/10 |
02/03/102 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IWAN WYNNE JONES / 01/10/2009 |
19/02/1019 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MILES / 01/10/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TOMLINSON / 01/10/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN KERR / 01/10/2009 |
06/02/106 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
27/11/0927 November 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
05/01/095 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
02/01/092 January 2009 | APPOINTMENT TERMINATED DIRECTOR GERAINT GEORGE |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/03/072 March 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | COMPANY NAME CHANGED FRONTLINE ORGANICS LIMITED CERTIFICATE ISSUED ON 25/01/05 |
04/01/054 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 |
25/03/0325 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0320 March 2003 | NEW DIRECTOR APPOINTED |
20/03/0320 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | DIRECTOR RESIGNED |
24/12/0224 December 2002 | SECRETARY RESIGNED |
12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CALON WEN DAIRY PRODUCE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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