LLANGOLLEN FRINGE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Micro company accounts made up to 2024-02-29

View Document

05/11/245 November 2024 Appointment of Mr Christopher Douglas Stone as a director on 2024-10-25

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Paul Keddie on 2023-06-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Termination of appointment of Graham Timms as a director on 2022-11-21

View Document

28/11/2228 November 2022 Termination of appointment of Graham Timms as a secretary on 2022-11-21

View Document

28/11/2228 November 2022 Termination of appointment of Sara Anne Roberts as a director on 2022-09-26

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

22/11/2222 November 2022 Registered office address changed from C/O Ralph Harvey-Robson Adenhurst Abbey Road Llangollen LL20 8SS Wales to Adanhurst Abbey Road Llangllen Denbighshire LL20 8SS on 2022-11-22

View Document

27/09/2227 September 2022 Appointment of Mr Sion Martin Dennis as a director on 2022-09-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

28/09/2128 September 2021 Previous accounting period extended from 2020-12-31 to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 ALTER ARTICLES 13/02/2019

View Document

28/02/1928 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM SUNNYDALE ABBEY ROAD LLANGOLLEN LL20 8SS

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAQUES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/163 January 2016 DIRECTOR APPOINTED MR RALPH THOMAS HARVEY-ROBSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 05/11/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 05/11/14 NO MEMBER LIST

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 05/11/13 NO MEMBER LIST

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY SIOUX HODGKINSON

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIOUX HODGKINSON

View Document

05/11/135 November 2013 SECRETARY APPOINTED MR GRAHAM TIMMS

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/136 January 2013 23/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIOUX HODGKINSON / 09/01/2012

View Document

10/01/1210 January 2012 23/12/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SIOUX HODGKINSON / 09/01/2012

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/118 January 2011 23/12/10 NO MEMBER LIST

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE ROBERTS / 23/02/2010

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1024 February 2010 23/12/09 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIOUX HODGKINSON / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN JAQUES / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REDDIE / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TIMMS / 23/02/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

06/06/096 June 2009 SECRETARY APPOINTED SIOUX SUSAN HODGKINSON

View Document

06/06/096 June 2009 DIRECTOR APPOINTED PAUL REDDIE

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM BRO'R AWELON BERWYN LLANGOLLEN LL20 8AL

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER GOODMAN

View Document

14/05/0914 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 23/12/08

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HUGHES

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 23/12/07

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 23/12/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 23/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 23/12/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: MARKET ON THE FRINGE POWER HOUSE DEE LANE LLANGOLLEN LL20 8PN

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0415 January 2004 ANNUAL RETURN MADE UP TO 23/12/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/032 January 2003 ANNUAL RETURN MADE UP TO 23/12/02

View Document

26/01/0226 January 2002 ANNUAL RETURN MADE UP TO 24/12/01

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 24/12/00

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 ANNUAL RETURN MADE UP TO 24/12/99

View Document

24/12/9824 December 1998 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