A Y D LIMITED - ST ASAPH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Accounts. Accounts type total exemption full. 2022-03-04 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type total exemption full. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Mortgage. Charge number: 056605560003. 2020-02-27 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type total exemption full. 2019-11-26 View Report
Mortgage. Charge number: 056605560003. Charge creation date: 2019-10-09. 2019-10-09 View Report
Accounts. Accounts type total exemption full. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2018-12-24 View Report
Accounts. Accounts type total exemption full. 2018-04-16 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Accounts. Accounts type total exemption small. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-07-22 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Officers. Change date: 2013-09-02. Officer name: Deborah Shemilt. 2013-09-02 View Report
Officers. Change date: 2013-09-02. Officer name: Stephen Griffiths. 2013-09-02 View Report
Accounts. Accounts type total exemption small. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption small. 2012-05-02 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-04-15 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-01-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-11-18 View Report
Accounts. Accounts type total exemption small. 2010-04-26 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Officers. Officer name: Stephen Griffiths. Change date: 2009-12-21. 2010-02-02 View Report
Accounts. Accounts type total exemption small. 2009-08-17 View Report
Capital. Description: Capitals not rolled up. 2009-08-17 View Report
Capital. Description: Nc inc already adjusted 31/10/08. 2009-02-24 View Report
Resolution. Description: Resolutions. 2009-02-24 View Report
Annual return. Legacy. 2009-02-11 View Report
Officers. Description: Director's change of particulars / stephen griffiths / 19/12/2007. 2009-02-11 View Report
Accounts. Accounts type total exemption small. 2008-08-26 View Report
Officers. Description: Appointment terminated director peter bibby. 2008-06-06 View Report
Annual return. Legacy. 2008-01-28 View Report
Accounts. Accounts type dormant. 2007-08-15 View Report
Officers. Description: New director appointed. 2007-01-25 View Report
Annual return. Legacy. 2007-01-19 View Report
Capital. Description: Ad 08/01/07--------- £ si 499@1=499 £ ic 1/500. 2007-01-19 View Report