SUMMERHILL (CAERWYS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Satisfaction of charge 115746890001 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 115746890002 in full

View Document

09/12/249 December 2024 Registration of charge 115746890004, created on 2024-12-09

View Document

09/12/249 December 2024 Registration of charge 115746890003, created on 2024-12-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 1B THE OLD CHAPEL DENBIGH ROAD HENDRE MOLD CH7 5QL WALES

View Document

11/09/2011 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/01/1911 January 2019 ADOPT ARTICLES 17/12/2018

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115746890001

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115746890002

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREAS CARSTENSEN

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED PETER ANDREAS CARSTENSEN

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM C/O AARON & PARTNERS LLP GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG ENGLAND

View Document

17/12/1817 December 2018 CESSATION OF RICHARD BLACKWELL JONES AS A PSC

View Document

17/12/1817 December 2018 CESSATION OF DAVID OWEN JONES AS A PSC

View Document

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 2260100

View Document

20/11/1820 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 2260000

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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