CARREG FAWR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Statement of company's objects

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Registered office address changed from Office Suite a Limekiln Business Centre Pontnewynydd Pontypool Torfaen NP4 6TF United Kingdom to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 2022-10-26

View Document

20/10/2220 October 2022 Director's details changed for Mr Marcel John Baillon on 2022-10-20

View Document

20/10/2220 October 2022 Secretary's details changed for Mr Marcel John Baillon on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mr Wayne Rowland on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Waymar Limited as a person with significant control on 2022-10-20

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROWLAND / 10/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROWLAND / 10/08/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM OLD ESTATE YARD PONTYMOILE PONTYPOOL GWENT NP4 8ES

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROWLAND / 29/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARCEL JOHN BAILLON / 29/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / WAYMAR LIMITED / 29/06/2018

View Document

29/06/1829 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARCEL JOHN BAILLON / 29/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL JOHN BAILLON / 29/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROWLAND / 29/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

10/01/1710 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022211700004

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD BOWEN

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL JOHN BAILLON / 19/08/2014

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROWLAND / 19/08/2014

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARCEL JOHN BAILLON / 19/08/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 SECOND FILING WITH MUD 31/07/13 FOR FORM AR01

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR CAREY GLYDE

View Document

29/04/1329 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1329 April 2013 ADOPT ARTICLES 08/04/2013

View Document

18/04/1318 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 3900

View Document

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

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARCEL JOHN BAILLON / 31/07/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROWLAND / 31/07/2012

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR MARCEL JOHN BAILLON

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROWLAND / 31/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAREY LAWRENCE GLYDE / 31/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD RICHARD BOWEN / 31/07/2010

View Document

25/10/0925 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MARCEL BAILLON / 18/08/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0423 September 2004 NC INC ALREADY ADJUSTED 15/09/04

View Document

23/09/0423 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0423 September 2004 £ NC 1000/2000 15/09/0

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/09/891 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 REGISTERED OFFICE CHANGED ON 15/09/88 FROM: OLD ESTATE YARD PONTYMOILE PONTYPOOL GWENT

View Document

15/09/8815 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8820 June 1988 COMPANY NAME CHANGED DELVEPARK LIMITED CERTIFICATE ISSUED ON 21/06/88

View Document

08/06/888 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/886 June 1988 ALTER MEM AND ARTS 150288

View Document

15/02/8815 February 1988 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