MAESYDDERWEN DEVELOPMENTS LTD

Company Documents

DateDescription
13/10/2513 October 2025 NewAll of the property or undertaking has been released from charge 058686430001

View Document

13/10/2513 October 2025 NewAll of the property or undertaking has been released from charge 058686430004

View Document

13/10/2513 October 2025 NewAll of the property or undertaking no longer forms part of charge 058686430003

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Registered office address changed from The Old Convent, Llanbadarn Road Aberystwyth Dyfed SY23 1WX to The Old Convent Llanbadarn Road Aberystwyth SY23 1EY on 2024-07-30

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

07/02/237 February 2023 Change of details for Mr John Ifor Morgan as a person with significant control on 2023-01-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058686430004

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058686430003

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058686430002

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058686430001

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IFOR MORGAN / 31/01/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

05/02/205 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN IFOR MORGAN / 31/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/03/1723 March 2017 CURREXT FROM 31/07/2017 TO 30/09/2017

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN IFOR MORGAN / 31/07/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IFOR MORGAN / 31/07/2013

View Document

25/09/1325 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON GWIN MORGAN

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN IFOR MORGAN / 30/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IFOR MORGAN / 30/06/2011

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GWIN MORGAN / 06/07/2010

View Document

06/07/106 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED JOHN IFOR MORGAN

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/066 July 2006 SECRETARY RESIGNED

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