Advanced company searchLink opens in new window

CERIDWEN VINTAGE LTD

Company number 07974696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AA Micro company accounts made up to 30 March 2023
21 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
24 May 2023 CH01 Director's details changed for Mrs Susan Crawford on 1 May 2023
24 May 2023 CH01 Director's details changed for Mr Gavin Crawford on 1 May 2023
24 May 2023 CH01 Director's details changed for Mr Gavin Crawford on 1 May 2023
24 May 2023 CH01 Director's details changed for Mrs Susan Crawford on 1 May 2023
24 May 2023 CH01 Director's details changed for Mr Gavin Crawford on 1 May 2023
24 May 2023 CH03 Secretary's details changed for Mrs Susan Crawford on 1 May 2023
24 May 2023 CH01 Director's details changed for Mr Gavin Crawford on 1 May 2023
24 May 2023 CH01 Director's details changed for Mrs Susan Crawford on 1 May 2023
14 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
26 Jan 2023 AAMD Amended micro company accounts made up to 31 March 2021
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2022 AP01 Appointment of Mr Gavin Crawford as a director on 16 December 2022
24 Nov 2022 AD01 Registered office address changed from 302B Liverpool Road Birkdale Southport Merseyside PR8 4PW to Unit 8-0-1B Harpers Mill White Cross Business Park Lancaster LA1 4XQ on 24 November 2022
03 Oct 2022 TM01 Termination of appointment of William Erlam as a director on 1 October 2022
14 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 AP01 Appointment of Mr William Erlam as a director on 23 April 2021
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Feb 2021 PSC01 Notification of Susan Crawford as a person with significant control on 2 February 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
29 Jan 2021 PSC07 Cessation of William Erlam as a person with significant control on 28 January 2021
28 Jan 2021 TM01 Termination of appointment of William Erlam as a director on 28 January 2021