CROESO FESTIVALS OF ORIENTEERING LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Notification of Jean Margaret Lochhead as a person with significant control on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

05/12/235 December 2023 Appointment of Dr Alice Elizabeth Bedwell as a director on 2023-12-04

View Document

05/12/235 December 2023 Appointment of Mr James Simon Clemence as a director on 2023-12-04

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 Registered office address changed from , C/O Nigel Ferrand, 11 Southcourt Road, Penylan, Cardiff, CF23 9DA to 16 Broad Lane Upperthong Holmfirth West Yorkshire HD9 3JS on 2019-01-15

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O NIGEL FERRAND 11 SOUTHCOURT ROAD PENYLAN CARDIFF CF23 9DA

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MRS JEAN MARGARET LOCHHEAD

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL FERRAND

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ALISTAIR JAMES WOOD

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

28/02/1628 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRODIE

View Document

28/02/1628 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR MARK SAUNDERS

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/12/1416 December 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

03/03/143 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

23/02/1223 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR NYALL MEREDITH

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR DAVID HAMILTON BRODIE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY NYALL MEREDITH

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MR NIGEL DEREK FERRAND

View Document

03/06/103 June 2010 Registered office address changed from , C/O Nyall Meredith, 7 Taff Glen View, Merthyr Tydfil, Mid Glamorgan, CF47 0th, United Kingdom on 2010-06-03

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM C/O NYALL MEREDITH 7 TAFF GLEN VIEW MERTHYR TYDFIL MID GLAMORGAN CF47 0TH UNITED KINGDOM

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NYALL MEREDITH / 20/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NYALL MEREDITH / 20/01/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH POWELL

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/1023 January 2010 REGISTERED OFFICE CHANGED ON 23/01/2010 FROM 3 CAER GRAIG RADYR CARDIFF SOUTH GLAMORGAN CF15 8RD

View Document

23/01/1023 January 2010 Registered office address changed from , 3 Caer Graig, Radyr, Cardiff, South Glamorgan, CF15 8rd on 2010-01-23

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 21 BROAD LANE UPPERTHONG HOLMFIRTH WEST YORKSHIRE HD7 1LS

View Document

04/03/964 March 1996

View Document

04/03/964 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 65 WOOLDALE ROAD HOLMFIRTH WEST YORKSHIRE HD 71Y

View Document

07/01/937 January 1993

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 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