Advanced company searchLink opens in new window

LLAWFEDDYG ORTHOPAEDICS LIMITED

Company number 07558830

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)
14 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 May 2019 AD01 Registered office address changed from Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX Wales to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 29 May 2019
27 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AD01 Registered office address changed from Ysgubor Fawr Clos Y Manor Llanllwch Carmarthen SA31 3RN to Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX on 20 July 2015
20 Jul 2015 CH01 Director's details changed for Owain Wyn Ennis on 17 July 2015
20 Jul 2015 CH01 Director's details changed for Mrs Joanne Elizabeth Ennis on 17 July 2015
17 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
17 Mar 2015 CH01 Director's details changed for Joanne Elizabeth Evans on 17 March 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014