About

Registered Number: 03948082
Date of Incorporation: 15/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 4 The Science Park, Aberystwyth, Ceredigion, SY23 3AH

 

Four Cymru Fba Ltd was registered on 15 March 2000 and has its registered office in Ceredigion. We don't currently know the number of employees at Four Cymru Fba Ltd. This business has 2 directors listed as Williams, Einir, Eglington, Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGLINGTON, Raymond 30 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Einir 30 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 23 March 2016
MR01 - N/A 04 March 2016
MR01 - N/A 19 January 2016
AP01 - Appointment of director 04 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AP03 - Appointment of secretary 03 November 2015
RESOLUTIONS - N/A 08 October 2015
CC04 - Statement of companies objects 08 October 2015
AA01 - Change of accounting reference date 08 October 2015
CERTNM - Change of name certificate 07 October 2015
CONNOT - N/A 07 October 2015
MR04 - N/A 11 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 16 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 06 May 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 18 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
AA - Annual Accounts 18 March 2002
395 - Particulars of a mortgage or charge 17 January 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 23 January 2001
225 - Change of Accounting Reference Date 22 January 2001
395 - Particulars of a mortgage or charge 05 October 2000
CERTNM - Change of name certificate 14 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Outstanding

N/A

A registered charge 06 January 2016 Outstanding

N/A

Debenture 15 January 2002 Fully Satisfied

N/A

Debenture 02 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.