AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Bridge Warehouse Castle Street Teifi Wharf Cardigan Dyfed SA43 3AA. Change occurred on Wednesday 14th October 2015. Company's previous address: Bridge Warehouse Castle Street Teifi Wharf Cardigan Dyfed SA43 3AA Wales.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Bridge Warehouse Castle Street Teifi Wharf Cardigan Dyfed SA43 3AA. Change occurred on Monday 18th May 2015. Company's previous address: 1 Cambrian Quay Cardigan Dyfed SA43 1EZ.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th October 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 20th, July 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th October 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th October 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th October 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2011 to Sunday 31st October 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed teifi trails LIMITEDcertificate issued on 06/07/11
filed on: 6th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 8th June 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 22nd, June 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 25th May 2011 from 21 Buckle Street London E1 8NN
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th October 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th October 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 24th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 27th November 2008 - Annual return with full member list
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/11/2008 from NO1 cambrian quay cardigan ceredigion SA43 1EZ
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 17th October 2007 - Annual return with full member list
filed on: 17th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 17th October 2007 - Annual return with full member list
filed on: 17th, October 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2005
filed on: 25th, March 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2005
filed on: 25th, March 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Friday 1st December 2006 - Annual return with full member list
filed on: 1st, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 1st December 2006 - Annual return with full member list
filed on: 1st, December 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/10/06 from: unit 1 the sheldon building 1 baltic place london N1 5AQ
filed on: 10th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/06 from: unit 1 the sheldon building 1 baltic place london N1 5AQ
filed on: 10th, October 2006
| address
|
Free Download
(1 page)
|
363s |
Period up to Thursday 5th January 2006 - Annual return with full member list
filed on: 5th, January 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Thursday 5th January 2006 - Annual return with full member list
filed on: 5th, January 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to Thursday 5th January 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
288a |
On Monday 7th February 2005 New director appointed
filed on: 7th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 7th February 2005 Secretary resigned
filed on: 7th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 7th February 2005 Director resigned
filed on: 7th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 7th February 2005 New secretary appointed
filed on: 7th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 7th February 2005 Director resigned
filed on: 7th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 7th February 2005 Secretary resigned
filed on: 7th, February 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/05 from: 16 st john street london EC1M 4NT
filed on: 7th, February 2005
| address
|
Free Download
(1 page)
|
288a |
On Monday 7th February 2005 New director appointed
filed on: 7th, February 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/02/05 from: 16 st john street london EC1M 4NT
filed on: 7th, February 2005
| address
|
Free Download
(1 page)
|
288a |
On Monday 7th February 2005 New secretary appointed
filed on: 7th, February 2005
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, October 2004
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, October 2004
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, October 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2004
| incorporation
|
Free Download
(14 pages)
|