AEL-Y-DON AND GWEN-Y-DON (ABERYSTWYTH) MANAGEMENT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Director's details changed for Mr Andrew Paul Dolloway on 2023-10-01

View Document

11/12/2311 December 2023 Director's details changed for Briony Susan Lewis on 2023-10-01

View Document

11/12/2311 December 2023 Registered office address changed from C/O Francis Gray Chartered Accountants 32 Queens Road Aberystwyth Dyfed SY23 2HN to The Old Convent Pje Accountants & Advisors Llanbadarn Road Aberystwyth Ceredigion SY23 1EY on 2023-12-11

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

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

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/02/2312 February 2023 Termination of appointment of Roger Garth Spear as a director on 2023-02-01

View Document

12/02/2312 February 2023 Termination of appointment of Barbara Homrighausen as a director on 2023-02-01

View Document

10/02/2310 February 2023 Appointment of Mr Andrew Paul Dolloway as a director on 2023-02-01

View Document

07/02/237 February 2023 Termination of appointment of Roger Spear as a secretary on 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN DAVIES

View Document

08/06/188 June 2018 CESSATION OF GARETH GEORGE LEWIS AS A PSC

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR SHAUN DAVIES

View Document

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

View Accounts

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY SUE CHICHLOWSKA

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MR ROGER SPEAR

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM KYFFIN & CO THE OLD CONVENT LLANBADARN ROAD ABERYSTWYTH SY23 1WX

View Document

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

View Accounts

06/01/146 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY CORINNE HARVEY

View Document

15/05/1215 May 2012 SECRETARY APPOINTED MRS SUE CHICHLOWSKA

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CORINNE SUSAN HARVEY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH GEORGE LEWIS / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

24/07/0924 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW NUNNS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY BETHAN WILLIAMS

View Document

07/02/097 February 2009 SECRETARY APPOINTED CORINNE SUSAN HARVEY

View Document

07/02/097 February 2009 DIRECTOR APPOINTED GARETH GEORGE LEWIS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 10 GWEN Y DON CLIFF TERRACE ABERYSTWYTH SY23 2DN

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/08/9931 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FIRST GAZETTE

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 RETURN MADE UP TO 06/12/94; CHANGE OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/05/9214 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/04/9223 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

23/04/9223 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/04/9223 April 1992 EXEMPTION FROM APPOINTING AUDITORS 07/03/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

11/12/9011 December 1990 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FIRST GAZETTE

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: 25-27 PASSEY PLACE ELTHAM JE 5DF

View Document

10/01/9010 January 1990 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/10/892 October 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/09/8715 September 1987 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