CRONFA CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Registered office address changed from Unit 27/28 Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ to C/O Quinshield Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ on 2023-09-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN JENKINS

View Document

20/12/1820 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/184 December 2018 06/09/18 STATEMENT OF CAPITAL GBP 12503.00

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BELLAMY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BELLAMY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 25,000 ORD SHARES OF £1 EACH, 1 ORD-A SHARE OF £1 EACH AND 1 ORD-B SHARE OF £1 EACH IN QUINSHIELD LIMITED MORE PARTICULAERLY DESCRIBED IN AND UNDER THE TERMS OF THE SHARE EXCHANGE AGREEMENT 03/03/2014

View Document

02/06/142 June 2014 03/03/14 STATEMENT OF CAPITAL GBP 25005

View Document

02/06/142 June 2014 03/03/14 STATEMENT OF CAPITAL GBP 25004

View Document

02/06/142 June 2014 03/03/14 STATEMENT OF CAPITAL GBP 25006

View Document

09/12/139 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information