CLEDDAU FARMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
16/09/2116 September 2021 | Registration of charge 082295850003, created on 2021-09-15 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082295850002 |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MARIE HUGHES / 18/10/2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTY MARIE HUGHES / 22/07/2016 |
01/10/161 October 2016 | REGISTERED OFFICE CHANGED ON 01/10/2016 FROM ASHMOLE & CO WILLIAMSTON HOUSE (7) GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HUGHES / 22/07/2016 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 52 |
20/08/1420 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
20/08/1420 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HUGHES / 20/08/2014 |
20/08/1420 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTY MARIE HUGHES / 20/08/2014 |
20/08/1420 August 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 52 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082295850001 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | 17/12/12 STATEMENT OF CAPITAL GBP 2 |
24/11/1224 November 2012 | CURRSHO FROM 30/09/2013 TO 31/03/2013 |
09/11/129 November 2012 | DIRECTOR APPOINTED NICHOLAS JOHN HUGHES |
09/11/129 November 2012 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX UNITED KINGDOM |
09/11/129 November 2012 | DIRECTOR APPOINTED KRISTY MARIE HUGHES |
26/09/1226 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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