RHAYADER FOUR WHEEL DRIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Change of details for Stephen David Mills as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Notification of Ernie Cameron Evans Mills as a person with significant control on 2024-07-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 DIRECTOR APPOINTED MR ERNIE CAMERON MILLS

View Document

01/10/201 October 2020 SECRETARY APPOINTED JILLIAN ANN THOMAS

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN MILLS

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM FIRST FLOOR THE LINDENS SPA ROAD LLANDRINDOD WELLS POWYS LD1 5EQ

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET MILLS

View Document

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

View Accounts

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

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

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MR STEPHEN DAVID MILLS

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Accounts

09/10/159 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

29/09/1529 September 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

30/09/1430 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O MOORE SCOTT & CO, ADEN CHAMBERS, SOUTH CRESCENT LLANDRINDOD WELLS POWYS LD1 5DH

View Document

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

View Accounts

18/10/1318 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

05/10/125 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID MILLS / 01/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 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