FELINDRE SERVICING LIMITED

Company Documents

DateDescription
19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 SECRETARY APPOINTED MR DAVID JONATHAN CLAYFIELD

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MS ROSEMARY LOUISE GRIFFITHS

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY GEORGE HAMBLIN

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR DAVID JONATHAN CLAYFIELD

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE HAMBLIN

View Document

19/02/2019 February 2020 CESSATION OF GEORGE WILLIAM HAMBLIN AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONATHAN CLAYFIELD

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY LOUISE GRIFFITHS

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAMBLIN

View Document

18/02/1918 February 2019 SECRETARY APPOINTED MR GEORGE WILLIAM HAMBLIN

View Document

18/02/1918 February 2019 CESSATION OF ROSEMARY CLAIRE HAMBLIN AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM HAMBLIN

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HAMBLIN

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM UNIT J25 ASHMOUNT BUSINESS PARK, UPPER FFOREST WAY SWANSEA ENTERPRISE PARK SWANSEA SA6 8QR WALES

View Document

06/12/176 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM BLAEN NANT DDU FELINDRE SWANSEA SA5 7ND

View Document

19/03/1519 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED FELINDRE BIG FISH AND SERVICING S.A.S. LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/04/127 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/04/111 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY ROSEMARY GRIFFITHS

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MRS ROSEMARY CLAIRE HAMBLIN

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CLAIRE HAMBLIN / 02/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM HAMBLIN / 02/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: C/O BEVAN & BUCKLAND ACCOUNTANTS RUSSELL HOUSE RUSSELL STREET SWANSEA WEST GLAMORGAN SA1 4HR

View Document

14/02/0214 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED AFO LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD SKETTY SWANSEA SA2 9DH

View Document

18/02/9718 February 1997 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