CAMBRIAN FLYING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Mr Neil Hicks as a director on 2025-08-02

View Document

15/07/2515 July 2025 NewAppointment of Mr Gary Lorenzo Pesticcio as a director on 2025-07-02

View Document

15/07/2515 July 2025 NewAppointment of Mr Oliver David Banks as a director on 2025-07-02

View Document

10/02/2510 February 2025 Director's details changed for Mr Andrew Paul Keen on 2025-01-27

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from Brynglas Gardens Yewberry Lane Newport NP20 6WL Wales to 1 Long Meadow Abberley Worcester WR6 6FD on 2023-06-27

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Notification of Thomas Robert Owens as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Withdrawal of a person with significant control statement on 2022-02-10

View Document

10/02/2210 February 2022 Notification of a person with significant control statement

View Document

10/02/2210 February 2022 Notification of Michael Birchall as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Notification of Andrew Paul Keen as a person with significant control on 2022-02-10

View Document

08/02/228 February 2022 Withdrawal of a person with significant control statement on 2022-02-08

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

11/10/2111 October 2021 Termination of appointment of Roger Cannon as a director on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of Neil Hicks as a director on 2021-10-01

View Document

11/10/2111 October 2021 Termination of appointment of Darren Robert Hales as a director on 2021-10-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JELLYMAN

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ROGER CANNON

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID RICHARDS

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

26/02/1926 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/02/2019

View Document

26/02/1926 February 2019 CESSATION OF DAVID MARTYN RICHARDS AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER MARK EVANS

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 38 FFORDD HANN TALBOT GREEN PONTYCLUN CF72 9WX WALES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BIRCHALL / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR DARREN ROBERT HALES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MCELHINNEY

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BIRCHALL / 22/11/2018

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARDS / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 91 CLOS DEWI SANT CARDIFF CF11 9EX

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTYN RICHARDS / 29/05/2018

View Document

29/05/1829 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR MARK EDWARD MCELHINNEY

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOWTHER

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR MICHAEL BIRCHALL

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HICKS / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JELLYMAN / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LOWTHER / 09/03/2012

View Document

21/02/1221 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

29/01/1229 January 2012 REGISTERED OFFICE CHANGED ON 29/01/2012 FROM 18 WORDSWORTH CLOSE LLANTWIT MAJOR CF61 1WZ UNITED KINGDOM

View Document

21/04/1121 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY APPOINTED DAVID RICHARDS

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BOOTH

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTYN RICHARDS / 07/01/2011

View Document

05/01/115 January 2011 DIRECTOR APPOINTED ANDREW KEEN

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BOOTH

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BOOTH / 01/03/2010

View Document

30/12/0930 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 GBP NC 50000/60000 20/08/08

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CHRISTOPHER JELLYMAN

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 1 THE GARDENS, WEST END LLANTWIT MAJOR CF61 1SL

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BOOTH / 17/07/2008

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BOOTH / 17/07/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 £ NC 5/50000 23/02/04

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 £ NC 4/5 20/02/04

View Document

17/02/0417 February 2004 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