ABERYSTWYTH LIBERAL ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

13/12/2213 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

19/11/2119 November 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

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

View Accounts

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 31/03/16 NO MEMBER LIST

View Document

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

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 31/03/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 1ST FLOOR 32 NORTH PARADE ABERYSTWYTH DYFED SY23 2NF

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 31/03/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER DAVID KOLCZAK / 31/03/2014

View Document

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

View Accounts

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 1 SEABANK HOUSE LLANRHYSTUD ABERYSTWYTH DYFED SY23 5BT WALES

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 31/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER DAVID KOLCZAK / 31/03/2012

View Document

10/04/1210 April 2012 31/03/12 NO MEMBER LIST

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 32 NORTH PARADE ABERYSTWYTH CEREDIGION SY23 2NF

View Document

31/03/1131 March 2011 11/03/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JOHN WOODS / 01/10/2009

View Document

26/03/1026 March 2010 11/03/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER DAVID KOLCZAK / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN KOLCZAK / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN DAVID ROWLAND JONES / 01/10/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/0921 March 2009 ANNUAL RETURN MADE UP TO 11/03/09

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ERIC GRIFFITHS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 11/03/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 11/03/07

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 11/03/06

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 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