HERBERT RHYS IFA LIMITED

Company Documents

DateDescription
12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY OWEN DAVIES

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
11 HIGH STREET
COWBRIDGE
CF71 7EG
WALES

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR OWEN DAVIES

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR GARETH COZENS

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR OWEN DAVIES

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 103 DUNRAVEN STREET TONYPANDY RHONDDA CF40 1AR

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHNATHAN REES

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN COLES

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR OWEN DAVIES

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED C R E FINANCIAL AND INTERMEDIARY SERVICES LTD CERTIFICATE ISSUED ON 14/12/11

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN REES

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/07/1123 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

23/07/1123 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN PAUL REES / 17/07/2011

View Document

23/08/1023 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WAYNE COLES / 19/07/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 COMPANY NAME CHANGED C R E (INDEPENDENT FINANCIAL ADV ISERS) LTD CERTIFICATE ISSUED ON 14/10/05

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 COMPANY NAME CHANGED CEDARBELL LIMITED CERTIFICATE ISSUED ON 28/09/05

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: OWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LX

View Document

19/07/0519 July 2005 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