About

Registered Number: 03664745
Date of Incorporation: 10/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 56 High Street, Neyland, Milford Haven, SA73 1TF,

 

Founded in 1998, Cleddau Financial Services Ltd are based in Milford Haven, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, David William 21 December 1998 06 May 2004 1
Secretary Name Appointed Resigned Total Appointments
NORTH, Sally Ann 06 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 20 May 2015
RESOLUTIONS - N/A 12 December 2014
SH08 - Notice of name or other designation of class of shares 12 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 14 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
RESOLUTIONS - N/A 03 September 2008
123 - Notice of increase in nominal capital 03 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 18 October 2007
395 - Particulars of a mortgage or charge 15 February 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 13 November 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 30 November 2005
363s - Annual Return 03 December 2004
CERTNM - Change of name certificate 05 October 2004
AA - Annual Accounts 18 May 2004
225 - Change of Accounting Reference Date 18 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
363s - Annual Return 15 February 2000
CERTNM - Change of name certificate 16 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
NEWINC - New incorporation documents 10 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.