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