AGE CYMRU GWYNEDD A MON

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

15/05/2515 May 2025 Appointment of Ms Mandy Williams as a director on 2025-04-15

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

26/04/2426 April 2024 Appointment of Mr Gareth Wyn Griffith as a director on 2024-03-31

View Document

26/04/2426 April 2024 Termination of appointment of Victor Wynne Williams as a director on 2024-03-31

View Document

26/04/2426 April 2024 Termination of appointment of Hugh Neville Evans as a director on 2024-03-31

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

16/06/2316 June 2023 Appointment of Ms Caryl Jones as a secretary on 2023-06-01

View Document

16/06/2316 June 2023 Termination of appointment of Mair Eleri Lloyd Jones as a secretary on 2023-06-01

View Document

19/05/2319 May 2023 Termination of appointment of Meinir Owen as a director on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of Helen Wynn Owen as a director on 2023-05-19

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-03-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR HUGH NEVILLE EVANS

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JOHN MORRIS PRITCHARD

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 39 POOL STREET CAERNARFON GWYNEDD LL55 2AE WALES

View Document

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MS ANWEN HUGHES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076210680003

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM TY SEIONT FFORDD SANTES HELEN CAERNARFON GWYNEDD LL55 2YD

View Document

16/06/1616 June 2016 04/05/16 NO MEMBER LIST

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR BILL DAVIES

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076210680002

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076210680001

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR BILL DAVIES

View Document

09/06/159 June 2015 04/05/15 NO MEMBER LIST

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR JOHN WILLIAMS

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MRS MEINIR OWEN

View Document

21/05/1421 May 2014 04/05/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 04/05/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MEINIR OWEN

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/11/122 November 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR VICTOR WYNNE WILLIAMS

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR RICHARD ELLIS DAVIES

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MRS MAIR ELERI LLOYD JONES

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAMS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR GWENNO MILLAR

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROBINSON

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

22/05/1222 May 2012 04/05/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR DAFYDD IWAN

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS GWENNO MILLAR

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR HENRY LLEWELYN WILLIAMS

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS MEINIR OWEN

View Document

22/08/1122 August 2011 ALTER MEM AND ARTS 27/07/2011

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/119 August 2011 ALTER MEM AND ARTS 27/07/2011

View Document

09/08/119 August 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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