CEFNLLYN FREE RANGE LIMITED

Company Documents

DateDescription
24/03/2324 March 2023 Satisfaction of charge 1 in full

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-08-07 with updates

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Confirmation statement made on 2020-08-07 with updates

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2018-03-31

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058980400003

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058980400002

View Document

26/04/1826 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058980400002

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNICE ELIZABETH LEWIS

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED LLOYD LEWIS

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/08/148 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

23/12/1023 December 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LEWIS / 07/08/2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM CEFNLLYN NANTMEL LLANDRINDOD WELLS LD1 6EW

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 S366A DISP HOLDING AGM 07/01/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

07/08/067 August 2006 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