CARDIFF BACKPACKER CAERDYDD LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Notice of ceasing to act as receiver or manager

View Document

27/10/2327 October 2023 Notice of ceasing to act as receiver or manager

View Document

16/01/2316 January 2023 Appointment of receiver or manager

View Document

28/11/2228 November 2022 Appointment of receiver or manager

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2020-06-29

View Document

08/12/218 December 2021 Compulsory strike-off action has been suspended

View Document

08/12/218 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR SION GWYNDAF LLEWELYN / 16/01/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SION GWYNDAF LLEWELYN / 16/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI ANN LLEWELYN

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SION GWYNDAF LLEWELYN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CERI ANN LLEWELYN / 01/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SION GWYNDAF LLEWELYN / 01/06/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 SECRETARY APPOINTED CERI ANN LLEWELYN

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR GWYN LLEWELYN

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY SION LLEWELYN

View Document

07/08/127 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN LLEWELYN / 01/06/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SION GWYNDAF LLEWELYN / 01/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SION GWYNDAF LLEWELYN / 01/06/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/06/0819 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: ELFED HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 10-14 MUSEUM PLACE CARDIFF SOUTH GLAMORGAN CF10 3NZ

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 133 MOY ROAD ROATH CARDIFF CF2 4TG

View Document

17/06/9917 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 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