CANOLFAN A MENTER GYMRAEG MERTHYR TUDFUL

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

10/07/2510 July 2025 NewTermination of appointment of Lynne Rose Jones as a director on 2024-09-26

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/234 April 2023 Director's details changed for Mrs Lynne Rose Jones on 2023-04-03

View Document

04/04/234 April 2023 Director's details changed for Mrs Sarah Ward on 2023-04-03

View Document

04/04/234 April 2023 Director's details changed for Miss Sinead Harris on 2023-04-03

View Document

04/04/234 April 2023 Director's details changed for Ms Helen Davies on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Bethan Davies as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mrs Naomi Mary Hughes as a director on 2023-03-08

View Document

10/03/2310 March 2023 Appointment of Mr Gafin Ericson Morgan as a director on 2023-03-08

View Document

10/03/2310 March 2023 Appointment of Ms Anne-Marie Carpenter as a director on 2023-03-08

View Document

25/10/2225 October 2022 Termination of appointment of Roger Lewis Howell as a director on 2022-10-24

View Document

25/10/2225 October 2022 Appointment of Ms Helen Davies as a director on 2022-10-24

View Document

25/10/2225 October 2022 Appointment of Mrs Sarah Ward as a director on 2022-10-24

View Document

25/10/2225 October 2022 Termination of appointment of Hannah Lowe as a director on 2022-10-24

View Document

25/10/2225 October 2022 Termination of appointment of Dyfrig Morgan as a director on 2022-10-22

View Document

25/10/2225 October 2022 Termination of appointment of Anne England as a director on 2022-10-24

View Document

25/10/2225 October 2022 Appointment of Miss Sinead Harris as a director on 2022-10-24

View Document

25/10/2225 October 2022 Appointment of Mrs Lynne Rose Jones as a director on 2022-10-24

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

17/07/1917 July 2019 SECRETARY'S CHANGE OF PARTICULARS / LISBETH GAY MCLEAN / 04/06/2019

View Document

17/07/1917 July 2019 SECRETARY'S CHANGE OF PARTICULARS / LISBETH GAY MCLEAN / 04/06/2019

View Document

11/01/1911 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ENGLAND / 18/06/2018

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR EUROS JONES

View Document

12/06/1812 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

16/02/1716 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1716 February 2017 ARTICLES OF ASSOCIATION

View Document

16/02/1716 February 2017 ALTER ARTICLES 23/01/2017

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 062499020002

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062499020003

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN DAVENPORT

View Document

03/06/163 June 2016 31/05/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062499020002

View Document

17/02/1617 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 31/05/15 NO MEMBER LIST

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 31/05/14 NO MEMBER LIST

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 31/05/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 31/05/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EUROS JONES / 31/05/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH DAVENPORT / 31/05/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LLINOS HOWELLS / 31/05/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEWIS HOWELL / 31/05/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOWE / 31/05/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ENGLAND / 31/05/2011

View Document

28/07/1128 July 2011 16/05/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 ALTER MEM AND ARTS 26/10/2010

View Document

03/11/103 November 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/1013 September 2010 ALTER ARTICLES 25/08/2010

View Document

13/09/1013 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1028 May 2010 16/05/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

21/11/0821 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

16/05/0716 May 2007 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