CRONFA CYF

C/O Quinshield C/O Quinshield, Ammanford, SA18 3SJ, Carmarthenshire, Wales
StatusACTIVE
Company No.08806460
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 26 days
JurisdictionWales

SUMMARY

CRONFA CYF is an active private limited company with number 08806460. It was incorporated 10 years, 5 months, 26 days ago, on 09 December 2013. The company address is C/O Quinshield C/O Quinshield, Ammanford, SA18 3SJ, Carmarthenshire, Wales.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Old address: Unit 27/28 Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ

Change date: 2023-09-26

New address: C/O Quinshield Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-06

Psc name: David John Jenkins

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Capital cancellation shares

Date: 04 Dec 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-06

Capital : 12,503.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Bellamy

Termination date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Ian Edward Bellamy

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Resolution

Date: 09 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2014

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-03

Capital : 25,006 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2014

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-03

Capital : 25,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2014

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-03

Capital : 25,004 GBP

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID CASSETTARI LTD

112 HIGH STREET,BALSHAM,CB21 4EP

Number:09402133
Status:ACTIVE
Category:Private Limited Company

EATON NORTH LIMITED PARTNERSHIP

338 OLD YORK ROAD,LONDON,SW18 1SS

Number:LP005794
Status:ACTIVE
Category:Limited Partnership

FREQNCY RECORDS LIMITED

65 GRANGE ROAD EAST,BIRKENHEAD,CH41 5FD

Number:11139960
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTELLISOLUTIONS LIMITED

21 RUSSELL ROAD,AYLESFORD,ME20 7EY

Number:09825162
Status:ACTIVE
Category:Private Limited Company

MAISON TABARD LTD

27 HAMPTON ROAD,,TW2 5QE

Number:05869938
Status:ACTIVE
Category:Private Limited Company

TILCO TRADING LIMITED

UNIT 3, SECOND FLOOR,MARYLEBONE,NW1 5DF

Number:02738464
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