YMDDIRIEDOLAETH CADWRAETH ADEILADAU CASTELL ABERTEIFI CARDIGAN CASTLE BUILDING PRESERVATION TRUST

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 SAIL ADDRESS CHANGED FROM: 1 GREEN STREET CARDIGAN CEREDIGION SA43 1JA WALES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM CARDIGAN CASTLE BUILDING PRESERVATION TRUST CARDIGAN CASTLE CARDIGAN CEREDIGION SA43 1JA

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS SUSAN ELEANOR EDWARDS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 28/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 28/03/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 28/03/14 NO MEMBER LIST

View Document

26/01/1426 January 2014 DIRECTOR APPOINTED MRS SANDRA MARGARET DAVIES

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM THE OLD STABLES 1 GREEN STREET CARDIGAN CEREDIGION SA43 1JA WALES

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM PENFFYNNON ABERPORTH CARDIGAN CEREDIGION SA43 2DA

View Document

10/04/1310 April 2013 28/03/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD TIMMS / 26/03/2013

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED DR HEDYDD PARRY JONES

View Document

15/06/1215 June 2012 28/03/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 28/03/11 NO MEMBER LIST

View Document

08/12/108 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 28/03/10 NO MEMBER LIST

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANN TUCKER / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE LEWIS / 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH GEORGE DAVIES / 31/03/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER HOWELL RICHARD THOMAS / 31/03/2010

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 28/03/09

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TUCKER / 07/04/2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TIMMS / 07/04/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR GARY COOPER

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TUCKER / 23/04/2008

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 28/03/05

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 ANNUAL RETURN MADE UP TO 28/03/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 28/03/03

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 28/03/02

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/04/013 April 2001 ANNUAL RETURN MADE UP TO 28/03/01

View Document

28/03/0028 March 2000 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