CROSSCYNON FREE RANGE EGGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

25/10/2425 October 2024 Director's details changed for Mr Gareth Edward Prosser Bowen on 2024-10-25

View Document

25/10/2425 October 2024 Registered office address changed from Lower Crosscynon Llanbister Llandrinodod Wells Powys LD1 6TL Wales to Upper Crosscynon Llanbister Llandrinodod Wells Powys LD1 6TL on 2024-10-25

View Document

25/10/2425 October 2024 Registered office address changed from Lower Crosscynon Llanbister Llandrinodod Wells Powys LD1 6TL Wales to Lower Crosscynon Llanbister Llandrinodod Wells Powys LD1 6TL on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mrs Elizabeth Ada Bowen on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Reginald Pryce Bowen on 2024-10-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Director's details changed for Mr Colin Phillip Bowen on 2022-12-07

View Document

25/08/2325 August 2023 Director's details changed for Mrs Elizabeth Ada Bowen on 2022-12-07

View Document

25/08/2325 August 2023 Registered office address changed from Crosscynon Llanbister Llandrindod Wells Powys LD1 6TL Wales to Lower Crosscynon Llanbister Llandrinodod Wells Powys LD1 6TL on 2023-08-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

25/08/2325 August 2023 Director's details changed for Mr Reginald Pryce Bowen on 2022-12-07

View Document

25/08/2325 August 2023 Director's details changed for Mr Gareth Edward Prosser Bowen on 2022-12-07

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

10/12/2010 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2020

View Document

10/12/2010 December 2020 CESSATION OF REGINALD PRYCE BOWEN AS A PSC

View Document

10/12/2010 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069912080002

View Document

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

View Accounts

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD PRYCE BOWEN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE BOWEN

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

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

View Accounts

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 NOTIFICATION OF PSC STATEMENT ON 14/08/2016

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 14 August 2013 with full list of shareholders

View Document

26/11/1326 November 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

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR WAYNE DAVID BOWEN

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR GARETH EDWARD PROSSER BOWEN

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MRS ELIZABETH ADA BOWEN

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR COLIN PHILLIP BOWEN

View Document

04/10/104 October 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

27/10/0927 October 2009 14/08/09 STATEMENT OF CAPITAL GBP 100

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM CROSS CYNON LLANBISTER LLANDRINDOD WELLS POWYS LD1 6TL UK

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED REGINALD PRYCE BOWEN

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

14/08/0914 August 2009 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