AYC NORTH END LIMITED

Penrhyn Pharmacy Banc Y Duffryn Penrhyn Pharmacy Banc Y Duffryn, Cardigan, SA43 2EU, Ceredigion
StatusACTIVE
Company No.06895988
CategoryPrivate Limited Company
Incorporated05 May 2009
Age15 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

AYC NORTH END LIMITED is an active private limited company with number 06895988. It was incorporated 15 years, 1 month, 10 days ago, on 05 May 2009. The company address is Penrhyn Pharmacy Banc Y Duffryn Penrhyn Pharmacy Banc Y Duffryn, Cardigan, SA43 2EU, Ceredigion.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alistar Gordon Robertson Craig

Change date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 19 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Gordon Robertson Craig

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mrs Yvonne Caroline Craig

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 05 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Gordon Robertson Craig

Change date: 2009-05-05

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 03 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yvonne Caroline Craig

Change date: 2009-07-03

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 10 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Gordon Robertson Craig

Change date: 2009-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2010

Action Date: 03 Jul 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Yvonne Caroline Craig

Change date: 2009-07-03

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 17/07/2009 from 8 gwern y sant pengam blackwood caerphilly NP12 3PZ united kingdom

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 05 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAG AND BONES LTD.

111 OAKLANDS ROAD,LONDON,W7 2DT

Number:10170318
Status:ACTIVE
Category:Private Limited Company

JJ'S AUTOCARE LTD

UNIT 17 TRIDENT CLOSE.,MEDWAY CITY ESTATE,ME2 4ER

Number:11850395
Status:ACTIVE
Category:Private Limited Company

LMJR LTD

UNIT 2,LONDON,E2 8AG

Number:10955231
Status:ACTIVE
Category:Private Limited Company

RG DISTRIBUTION LTD

OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL

Number:11157535
Status:ACTIVE
Category:Private Limited Company

SHAGGY DIGITAL LTD

5 BEDE HOUSE,SURBITON,KT6 6BP

Number:10307578
Status:ACTIVE
Category:Private Limited Company

SOUTH GOWER RUGBY FOOTBALL CLUB LIMITED

11 AXIS COURT,SWANSEA,SA7 0AJ

Number:10517785
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source