CEFN COED RFC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR ANDREW JOHN BUSH

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR DAVID ANTHONY LOZANO

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080261770003

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMAS

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD BARRETT

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

11/04/1611 April 2016 11/04/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

27/10/1527 October 2015 ARTICLES OF ASSOCIATION

View Document

14/04/1514 April 2015 11/04/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 11/04/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANCE / 30/04/2013

View Document

30/04/1330 April 2013 11/04/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BUSH / 08/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JOHN CHAMBERS / 08/10/2012

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED STEVEN FRANCE

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED TREVOR THOMAS

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR MORGAN JOHN CHAMBERS

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED JOHN DURBIN

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED HOWARD BARRETT

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR ALAN BUSH

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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