DATBLYGIADAU MOELFRE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Registration of charge 062163010015, created on 2024-11-12 |
14/11/2414 November 2024 | Registration of charge 062163010014, created on 2024-11-12 |
04/11/244 November 2024 | Satisfaction of charge 062163010012 in full |
01/05/241 May 2024 | Confirmation statement made on 2024-04-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Cessation of Kevin James Thomas as a person with significant control on 2023-09-20 |
07/03/247 March 2024 | Notification of K & S Cymru Group Limited as a person with significant control on 2023-09-20 |
07/03/247 March 2024 | Cessation of Sioned Lleinau Thomas as a person with significant control on 2023-09-20 |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Registration of charge 062163010013, created on 2023-10-20 |
22/05/2322 May 2023 | Registration of charge 062163010012, created on 2023-05-19 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Satisfaction of charge 062163010011 in full |
30/03/2330 March 2023 | Satisfaction of charge 062163010010 in full |
29/03/2329 March 2023 | Satisfaction of charge 062163010007 in full |
29/03/2329 March 2023 | Satisfaction of charge 062163010008 in full |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | All of the property or undertaking has been released from charge 062163010007 |
10/10/2210 October 2022 | All of the property or undertaking has been released from charge 062163010008 |
15/09/2215 September 2022 | All of the property or undertaking has been released from charge 062163010010 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/10/209 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062163010010 |
29/09/2029 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062163010009 |
24/08/2024 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062163010005 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062163010007 |
25/02/2025 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062163010008 |
21/02/2021 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062163010006 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062163010006 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062163010005 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/01/1515 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
15/01/1515 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/01/1515 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
15/01/1515 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/12/1430 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
11/05/1411 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIONED LLEINAU JONES / 20/05/2013 |
21/04/1321 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
28/12/0728 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/079 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/079 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0717 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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