CYMYDMAEN CYF.



Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
25/07/1725 July 2017 CESSATION OF SIAN DAVIES AS A PSC

View Document

25/07/1725 July 2017 CESSATION OF NIA WYN GRIFFITH AS A PSC

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR GWENAN GRIFFITH

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIAN DAVIES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIA GRIFFITH

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
12/08/1612 August 2016 DIRECTOR APPOINTED MR GERAINT JONES

View Document

06/11/156 November 2015 21/10/15 NO MEMBER LIST

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERAINT HUGHES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
04/05/154 May 2015 REGISTERED OFFICE CHANGED ON 04/05/2015 FROM CANOLFAN FENTER CONGL MEINCIAU BOTWNNOG PWLLHELI GWYNEDD LL53 8RA

View Document

04/05/154 May 2015 REGISTERED OFFICE CHANGED ON 04/05/2015 FROM
CANOLFAN FENTER CONGL MEINCIAU
BOTWNNOG
PWLLHELI
GWYNEDD
LL53 8RA

View Document

04/05/154 May 2015 SECRETARY APPOINTED MR WILLIAM HENRY PARRY

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR CERI BRUNELLI

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARRY

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, SECRETARY CERI BRUNELLI

View Document

06/11/146 November 2014 21/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
04/09/144 September 2014 DIRECTOR APPOINTED MR CAI ERITH WILLIAMS

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MISS SIONED MAIR WILLIAMS

View Document

22/11/1322 November 2013 21/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
08/07/138 July 2013 DIRECTOR APPOINTED MISS SIAN DAVIES

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR WILLIAM HENRY PARRY

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR WILLIAM HENRY PARRY

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MISS NIA WYN GRIFFITH

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MISS CERI BRUNELLI

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR WENNA ROBERTS

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR NESTA ROBERTS

View Document



25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR GWENO GLYN

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY WENNA ROBERTS

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY WENNA ROBERTS

View Document

05/05/135 May 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN JONES

View Document

05/05/135 May 2013 APPOINTMENT TERMINATED, DIRECTOR ENID JONES

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED ENID MEINIR JONES

View Document

26/11/1226 November 2012 21/10/12 NO MEMBER LIST

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBAT WILLIAMS

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBAT WILLIAMS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ENID JONES

View Document

10/07/1210 July 2012 ALTER MEM AND ARTS 20/06/2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MISS GWENAN HAF GRIFFITH

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ROBAT GLYN WILLIAMS

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MISS CERI BRUNELLI

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MISS GWENO GLYN

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR GERAINT OWEN HUGHES

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM CANOLFAN BRYNCROES SARN PWLLHELI GWYNEDD LL53 8EB

View Document

01/11/111 November 2011 21/10/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGHARAD JONES

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED GLYN ROBERTS

View Document

02/11/102 November 2010 21/10/10

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED GARETH WILLIAMS

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED ENID MEINIR JONES

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR GWENAN HUGHES

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIA GRIFFITH

View Document

16/11/0916 November 2009 21/10/09 NO MEMBER LIST

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENNA ROBERTS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWENAN GRIFFITHS HUGHES / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIA WYN GRIFFITH / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD JONES / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NESTA WYN ROBERTS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HOULGHTON JONES / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RHYS JONES / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WYNNE JONES / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WENNA ROBERTS / 16/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/05/098 May 2009 SECRETARY APPOINTED WENNA ROBERTS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EIRIAN WILLIAMS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED SIMON JOHN HOLTON JONES

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JOHN RHYS JONES

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED GWENAN GRIFFITHS HUGHES

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED HELEN WYNNE WILLIAMS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED WENNA ROBERTS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ANGHARAD JONES

View Document

21/10/0821 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company