NEUADD FACH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

19/09/2519 September 2025 NewAmended accounts made up to 2024-03-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Joanna Elizabeth Miles as a secretary on 2022-11-25

View Document

30/11/2230 November 2022 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

30/11/2230 November 2022 Registered office address changed from 125 Iscoed Road, Hendy Pontarddulais Swansea SA4 0UN to 12 Heol Morlais Llannon Llanelli SA14 6BD on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Mrs Catrin Angharad James as a director on 2022-11-25

View Document

30/11/2230 November 2022 Appointment of Mr Mark Phillip James as a director on 2022-11-25

View Document

30/11/2230 November 2022 Director's details changed for Mrs Catrin Angharad James on 2022-11-25

View Document

30/11/2230 November 2022 Director's details changed for Mr Mark Phillip James on 2022-11-25

View Document

30/11/2230 November 2022 Notification of Cartref Hapus Limited as a person with significant control on 2022-11-25

View Document

30/11/2230 November 2022 Cessation of Andrew Lloyd Miles as a person with significant control on 2022-11-25

View Document

30/11/2230 November 2022 Cessation of Joanna Elizabeth Miles as a person with significant control on 2022-11-25

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Termination of appointment of Andrew Lloyd Miles as a director on 2022-11-25

View Document

30/11/2230 November 2022 Termination of appointment of Joanna Elizabeth Miles as a director on 2022-11-25

View Document

29/11/2229 November 2022 Registration of charge 060566370003, created on 2022-11-25

View Document

29/11/2229 November 2022 Registration of charge 060566370004, created on 2022-11-25

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Satisfaction of charge 1 in full

View Document

15/11/2215 November 2022 Satisfaction of charge 2 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/03/152 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/02/1217 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD MILES / 17/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH MILES / 17/01/2010

View Document

01/02/101 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 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