CAMBRIAN UTILITIES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr Steve Roland Wilson as a director on 2025-05-08

View Document

13/05/2513 May 2025 Appointment of Mrs Samantha Marie James as a director on 2025-05-08

View Document

09/05/259 May 2025 Termination of appointment of Peter Michael Davis as a director on 2025-05-07

View Document

01/05/251 May 2025 Termination of appointment of Sian Rowland Robinson as a director on 2025-04-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/01/2516 January 2025

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

12/12/2412 December 2024 Miscellaneous

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/02/245 February 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Nicola Williams as a secretary on 2023-02-06

View Document

14/02/2314 February 2023 Appointment of Mrs Nicola Joanne Foreman as a secretary on 2023-02-06

View Document

15/11/2215 November 2022 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Change of details for Welsh Water Holdings Limited as a person with significant control on 2021-02-12

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGEWATER

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MRS SIAN ROWLAND ROBINSON

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR PETER DAVID PERRY

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR PETER MICHAEL DAVIS

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA CRUISE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 Resolutions

View Document

22/09/1622 September 2016 COMPANY NAME CHANGED GLAS CYMRU NEWCO 1 CYFYNGEDIG CERTIFICATE ISSUED ON 22/09/16

View Document

24/03/1624 March 2016 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