LLANTWIT FARDRE RFC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2416 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Appointment of Mr Paul Davies as a director on 2024-05-13

View Document

15/05/2415 May 2024 Appointment of Mr David John Barratt as a director on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/10/2225 October 2022 Notification of a person with significant control statement

View Document

28/09/2228 September 2022 Cessation of Graham Robertson Stephens as a person with significant control on 2022-09-26

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

06/09/206 September 2020 APPOINTMENT TERMINATED, DIRECTOR CERI THOMAS

View Document

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

05/06/185 June 2018 PREVSHO FROM 30/09/2018 TO 30/04/2018

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103637570001

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR CERI MORGAN THOMAS

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED CHRISTIAN PHILLIPS

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED ADAM GREGORY ALEANDER ILES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR NIGEL KEITH PHILLIPS

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

20/09/1620 September 2016 ADOPT ARTICLES 08/09/2016

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED ROBERT MORGAN

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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