NEUADD FACH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
19/09/2519 September 2025 New | Amended accounts made up to 2024-03-31 |
04/08/254 August 2025 New | Confirmation statement made on 2025-07-18 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
30/11/2230 November 2022 | Termination of appointment of Joanna Elizabeth Miles as a secretary on 2022-11-25 |
30/11/2230 November 2022 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
30/11/2230 November 2022 | Registered office address changed from 125 Iscoed Road, Hendy Pontarddulais Swansea SA4 0UN to 12 Heol Morlais Llannon Llanelli SA14 6BD on 2022-11-30 |
30/11/2230 November 2022 | Appointment of Mrs Catrin Angharad James as a director on 2022-11-25 |
30/11/2230 November 2022 | Appointment of Mr Mark Phillip James as a director on 2022-11-25 |
30/11/2230 November 2022 | Director's details changed for Mrs Catrin Angharad James on 2022-11-25 |
30/11/2230 November 2022 | Director's details changed for Mr Mark Phillip James on 2022-11-25 |
30/11/2230 November 2022 | Notification of Cartref Hapus Limited as a person with significant control on 2022-11-25 |
30/11/2230 November 2022 | Cessation of Andrew Lloyd Miles as a person with significant control on 2022-11-25 |
30/11/2230 November 2022 | Cessation of Joanna Elizabeth Miles as a person with significant control on 2022-11-25 |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Termination of appointment of Andrew Lloyd Miles as a director on 2022-11-25 |
30/11/2230 November 2022 | Termination of appointment of Joanna Elizabeth Miles as a director on 2022-11-25 |
29/11/2229 November 2022 | Registration of charge 060566370003, created on 2022-11-25 |
29/11/2229 November 2022 | Registration of charge 060566370004, created on 2022-11-25 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-07-31 |
15/11/2215 November 2022 | Satisfaction of charge 1 in full |
15/11/2215 November 2022 | Satisfaction of charge 2 in full |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/03/1912 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
23/03/1823 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/01/1628 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
02/03/152 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
27/01/1427 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
11/02/1311 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
17/02/1217 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
14/02/1114 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
15/02/1015 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD MILES / 17/01/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH MILES / 17/01/2010 |
01/02/101 February 2010 | 31/07/09 TOTAL EXEMPTION FULL |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
13/11/0713 November 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07 |
10/08/0710 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0731 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0717 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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