TAI ABERTEIFI LIMITED

36 36 Pendre, Cardigan, SA43 1JS, Ceredigion, Wales
StatusACTIVE
Company No.07492329
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

TAI ABERTEIFI LIMITED is an active private limited company with number 07492329. It was incorporated 13 years, 4 months, 26 days ago, on 13 January 2011. The company address is 36 36 Pendre, Cardigan, SA43 1JS, Ceredigion, Wales.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 23 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Owenna Evans

Termination date: 2023-07-23

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 13 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Phillip Evans

Change date: 2017-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 13 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Phillip Evans

Change date: 2017-01-13

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Oct 2021

Category: Address

Type: AD03

New address: 32 Clarence Street Southend-on-Sea Essex SS1 1BD

Documents

View document PDF

Change sail address company with new address

Date: 18 Oct 2021

Category: Address

Type: AD02

New address: 32 Clarence Street Southend-on-Sea Essex SS1 1BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Old address: 36/38 Pendre Cardigan SA43 1JS Wales

Change date: 2019-11-20

New address: 36 36 Pendre Cardigan Ceredigion SA43 1JS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: 36/38 Pendre Cardigan SA43 1JS

Change date: 2019-09-25

Old address: Castle View the Strand Cardigan Ceredigion SA43 1EY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-29

Officer name: Mr Daniel Phillip Evans

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-29

Officer name: Mrs Carol Owenna Evans

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel Phillip Evans

Change date: 2018-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Phillip Evans

Change date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BATHOS MEDIA LIMITED

26 RIVERSIDE ROAD,LONDON,E15 2RG

Number:11521779
Status:ACTIVE
Category:Private Limited Company

F J FRASER & SON LIMITED

NEWTON OF IDVIES,,DD8 2PQ

Number:SC242283
Status:ACTIVE
Category:Private Limited Company

HAYDEN'S ARBORICULTURAL CONSULTANTS LIMITED

5 MOSELEY'S FARM BUSINESS CENTRE,BURY ST EDMUNDS,IP28 6JY

Number:07134016
Status:ACTIVE
Category:Private Limited Company

PDM PROPERTY DEVELOPMENT LIMITED

C/O DUNCAN RANN ASSOCIATES 40 SPRINGFIELD WAY,HULL,HU10 6RJ

Number:09818013
Status:ACTIVE
Category:Private Limited Company

R. D. SCOTT LIMITED

HOLLINSBROOK WAY,BURY,BL9 8RR

Number:01738894
Status:ACTIVE
Category:Private Limited Company

SHREERIYA CONSULTANCY LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:10576710
Status:ACTIVE
Category:Private Limited Company

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