(AD01) Change of registered address from The Old School the Quay Carmarthen SA31 3LN Wales on Fri, 2nd Feb 2024 to Parc Yr Abbot St. Clears Carmarthen SA33 4NB
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078866510003, created on Tue, 4th Oct 2022
filed on: 5th, October 2022
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 078866510002, created on Tue, 5th Apr 2022
filed on: 19th, April 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Dec 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Nov 2019
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 4th Nov 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 4th Nov 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, January 2018
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 16th Nov 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box SA19 9NG the Old School the Quay Carmarthen Carmarthenshire SA31 3LN Wales on Thu, 16th Nov 2017 to The Old School the Quay Carmarthen SA31 3LN
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 16th Nov 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Quay Street Carmarthen Carmarthenshire SA31 3JT on Mon, 16th Oct 2017 to PO Box SA19 9NG the Old School the Quay Carmarthen Carmarthenshire SA31 3LN
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 25th Mar 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Dec 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Dec 2013
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 20th Dec 2012 secretary's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 20th Dec 2012 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Dec 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed parcyrabbott farms LIMITEDcertificate issued on 01/02/12
filed on: 1st, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 19th Dec 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(19 pages)
|