CEFN MABLY WALLED GARDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

16/09/2516 September 2025 NewCessation of Simon Masters as a person with significant control on 2025-09-01

View Document

08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/09/2429 September 2024 Termination of appointment of Simon Masters as a director on 2024-09-20

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

21/08/2421 August 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

12/02/2412 February 2024 Appointment of Mr Robert William Petersen as a director on 2024-02-06

View Document

23/01/2423 January 2024 Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Philip George William Grant as a director on 2024-01-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

21/06/2321 June 2023 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

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

07/07/217 July 2021 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

14/07/2014 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MASTERS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CLUTTON

View Document

02/04/192 April 2019 CESSATION OF PAUL ALEXANDER CLUTTON AS A PSC

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR PHILIP GEORGE WILLIAM GRANT

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MR SIMON MASTERS

View Document

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 12/09/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER CLUTTON / 09/10/2014

View Document

09/10/149 October 2014 12/09/14 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY ALAN CRABBE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CRABBE

View Document

01/10/131 October 2013 12/09/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/09/1217 September 2012 12/09/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/09/1122 September 2011 12/09/11 NO MEMBER LIST

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR PAUL ALEXANDER CLUTTON

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR DELYTH PETERSEN

View Document

27/09/1027 September 2010 12/09/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 12/09/09

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CLUTTON

View Document

19/09/0819 September 2008 ANNUAL RETURN MADE UP TO 12/09/08

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED TIMOTHY ROGER BATE

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED ALAN MALCOLM CRABBE

View Document

12/05/0812 May 2008 PREVSHO FROM 30/09/2008 TO 30/04/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY JUNE WILLIAMS

View Document

06/05/086 May 2008 SECRETARY APPOINTED ALAN MALCOLM CRABBE

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 12/09/07

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 ANNUAL RETURN MADE UP TO 12/09/06

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 ANNUAL RETURN MADE UP TO 12/09/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 55 PENLLINE ROAD WHITCHURCH CARDIFF CF14 2AB

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: RHYMNEY HOUSE 1 COPSE WALK CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RB

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 12/09/04

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 ANNUAL RETURN MADE UP TO 12/09/03

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 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