C.P.D. PORTHMADOG F.C. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

03/11/223 November 2022 Termination of appointment of Emma Lloyd Lockett as a director on 2022-11-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

17/11/2117 November 2021 Termination of appointment of Christopher Thomas Jones as a director on 2021-11-17

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MISS EMMA LLOYD LOCKETT

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MR MICHAEL PARKIN

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MR DYLAN JAMES REES

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MRS ALISON PARKIN

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER BLANCHARD

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS JONES / 01/02/2020

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR RICHARD HARVEY

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE HAGUE

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAFYDD JONES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS JONES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAFYDD OWEN

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

28/11/1728 November 2017 DISS40 (DISS40(SOAD))

View Document

27/11/1727 November 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028718860003

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/167 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/12/1529 December 2015 15/11/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/12/1430 December 2014 15/11/14 NO MEMBER LIST

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 56 MAES GERDDI PORTHMADOG GWYNEDD LL49 9LE

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD GERALLT OWEN / 10/01/2013

View Document

28/01/1428 January 2014 15/11/13 NO MEMBER LIST

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 15/11/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR RICHARD POWELL JONES

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

14/03/1214 March 2012 15/11/11 NO MEMBER LIST

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR PHILLIP PAUL JONES

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHINGLER

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY DAFYDD OWEN

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR DYLAN REES

View Document

02/03/112 March 2011 15/11/10 NO MEMBER LIST

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY HAGUE / 20/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAFYDD GERALLT OWEN / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD GERALLT OWEN / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IEUAN GRIFFITHS / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN JAMES REES / 20/01/2010

View Document

20/01/1020 January 2010 15/11/09 NO MEMBER LIST

View Document

20/01/1020 January 2010 15/11/08 NO MEMBER LIST

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD SHINGLER / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD WYN JONES / 20/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRIFFITHS / 04/06/2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HAGUE / 04/06/2009

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAFYDD OWEN / 04/06/2009

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR MICI PLWM

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 15/11/07

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/07/0716 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 ANNUAL RETURN MADE UP TO 15/11/06

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 15/11/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 15/11/04

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 15/11/03

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 ANNUAL RETURN MADE UP TO 15/11/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 ANNUAL RETURN MADE UP TO 15/11/01

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

05/12/005 December 2000 ANNUAL RETURN MADE UP TO 15/11/00

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 ANNUAL RETURN MADE UP TO 15/11/99

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 ANNUAL RETURN MADE UP TO 15/11/98

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/12/9722 December 1997 ANNUAL RETURN MADE UP TO 15/11/97

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/12/9617 December 1996 ANNUAL RETURN MADE UP TO 15/11/96

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/12/9513 December 1995 ANNUAL RETURN MADE UP TO 15/11/95

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/04/955 April 1995 ANNUAL RETURN MADE UP TO 15/11/94

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9315 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information