CROSS KEYS (LLANFYNYDD) LIMITED
Company Documents
Date | Description |
---|---|
20/02/1920 February 2019 | DISS40 (DISS40(SOAD)) |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/01/198 January 2019 | FIRST GAZETTE |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM C/O UHY HACKER YOUNG PEMBROKE HOUSE ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YT |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
04/11/154 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/01/155 January 2015 | Annual return made up to 9 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/01/133 January 2013 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/02/1218 February 2012 | DISS40 (DISS40(SOAD)) |
16/02/1216 February 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
07/02/127 February 2012 | FIRST GAZETTE |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | FIRST GAZETTE |
30/10/1030 October 2010 | DISS40 (DISS40(SOAD)) |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O UHY HACKER YOUNG, 1ST FLOOR PEMBROKE HOUSE, ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YT UNITED KINGDOM |
28/10/1028 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEE KOFFMAN / 09/10/2009 |
11/01/1011 January 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE KOFFMAN / 09/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/11/0828 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 51 KING STREET WREXHAM FLINTSHIRE LL11 1LA |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0719 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/11/035 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
16/10/0216 October 2002 | SECRETARY RESIGNED |
16/10/0216 October 2002 | DIRECTOR RESIGNED |
09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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