AER CYMRU CYF



Company Documents

DateDescription
18/03/2418 March 2024 NewTotal exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

18/04/2318 April 2023 Change of details for Mr Brian Pugh Falconer as a person with significant control on 2023-04-13

View Document

18/04/2318 April 2023 Change of details for Edward Martin Roberts as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from Unit 10 Cookes Industrial Estate Penrhyndeudraeth Gwynedd LL48 6LT Wales to Unit 10 Cookes Workshops Penrhyndeudraeth Gwynedd LL48 6LT on 2023-04-13

View Document

05/04/235 April 2023 Registered office address changed from Unit 10 Cookes Industrial Estate Penrhyndeudraeth Gwynedd LL48 6HD to Unit 10 Cookes Industrial Estate Penrhyndeudraeth Gwynedd LL48 6LT on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Edward Martin Roberts as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Brian Pugh Falconer as a person with significant control on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
14/01/2214 January 2022 Satisfaction of charge 2 in full

View Document

05/08/215 August 2021 Registration of charge 052717840005, created on 2021-07-30

View Document

05/08/215 August 2021 Registration of charge 052717840006, created on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FALCONER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052717840004

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052717840003

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
19/11/1519 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
19/11/1419 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
19/11/1319 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document



31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
14/12/1114 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED EDWARD MARTIN ROBERTS

View Document

12/04/1112 April 2011 SECRETARY APPOINTED JACQUELINE FALCONER

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM JONES

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 1 GWEITHDAI GLANYPWLL BLAENAU FFESTINIOG LL41 3NW

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: CARREG LWYD TREFRIW CONWY LL27 0JY

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: C/O GARREG LWYD FFORDD CRAFNANT TREFRIW LL27 0JY

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 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