CWM GWENDRAETH LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewChange of details for Fieldbay Bidco Limited as a person with significant control on 2025-06-02

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Paula Lewis as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Erik Dan Hugo Svensson as a director on 2024-10-01

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

22/09/2322 September 2023 Director's details changed for Ms Paula Lewis on 2023-09-15

View Document

07/07/237 July 2023 Appointment of Mr Neil David Robinson as a director on 2023-06-25

View Document

27/06/2327 June 2023 Change of details for Fieldbay Bidco Limited as a person with significant control on 2023-06-19

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

10/11/2210 November 2022 Appointment of Mr Aldo Zacary Picek as a director on 2022-11-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Timothy Michael Davies on 2022-01-25

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/12/2114 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

10/08/2110 August 2021 Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09

View Document

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104186500001

View Document

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

View Accounts

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED MYNYDD MAWR LIMITED CERTIFICATE ISSUED ON 13/09/19

View Document

27/08/1927 August 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / FIELDBAY BIDCO LIMITED / 08/07/2019

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR PAUL REUBEN HAINSWORTH

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIELDBAY BIDCO LIMITED

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / FIELDBAY BIDCO LIMITED / 19/03/2019

View Document

19/03/1919 March 2019 CESSATION OF FIELDBAY LIMITED AS A PSC

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR STUART LOPEZ

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MISS PAULA LEWIS

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RYLAN LOPEZ / 18/09/2017

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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