CARREG LAW LIMITED

No 2 King Street, Llandeilo, SA19 6AA, Wales
StatusACTIVE
Company No.08888250
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 26 days
JurisdictionWales

SUMMARY

CARREG LAW LIMITED is an active private limited company with number 08888250. It was incorporated 10 years, 3 months, 26 days ago, on 12 February 2014. The company address is No 2 King Street, Llandeilo, SA19 6AA, Wales.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carys Angharad Dyer

Change date: 2023-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2020

Action Date: 28 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-28

Charge number: 088882500003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-24

Psc name: Mr Edward James Friend

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: 74 Rhosmaen Street Rhosmaen Street Llandeilo Dyfed SA19 6EN

Change date: 2017-10-02

New address: No 2 King Street Llandeilo SA19 6AA

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 23 May 2017

Action Date: 28 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088882500002

Charge creation date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward James Friend

Change date: 2017-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edward James Friend

Change date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carys Angharad Dyer

Appointment date: 2017-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-23

Charge number: 088882500001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: C/O Edward Friend Cysgod Y Dderwen Capel Isaac Llandeilo Carmarthenshire SA19 7TL United Kingdom

Change date: 2014-07-01

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 EDENVALE STREET (SW6) LIMITED

9 EDENVALE STREET,LONDON,SW6 2SE

Number:06962632
Status:ACTIVE
Category:Private Limited Company

ADI & JO LTD

FLAT 2 KINGSBURY COURT,BIRMINGHAM,B23 7PE

Number:10743264
Status:ACTIVE
Category:Private Limited Company

COSFAIR SHIPPING LIMITED

C/O SHL SERVICES LIMITED,1 GARDEN ROAD,

Number:FC023186
Status:ACTIVE
Category:Other company type

HORIZON DEBTCO LIMITED

10 BACK HILL,LONDON,EC1R 5EN

Number:09810050
Status:ACTIVE
Category:Private Limited Company

M & M HEALTHCARE PROVIDERS LTD

2 LANGTON FARM GARDENS,PORTSMOUTH,PO1 5QS

Number:08231382
Status:ACTIVE
Category:Private Limited Company

TAYLOR AUTO SERVICES LIMITED

THE OLD BANK CHAMBERS,SHENSTONE,WS14 0ND

Number:07899633
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