CANOLFAN HEN YSGOL BODORGAN CYF

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewCertificate of change of name

View Document

16/09/2516 September 2025 NewTermination of appointment of Raymond Robertshaw as a director on 2025-06-16

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-10 with updates

View Document

29/07/2529 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/03/2519 March 2025 Registration of charge 059021430001, created on 2025-03-14

View Document

17/02/2517 February 2025 Registered office address changed from Ty Beudy Trefdraeth Bodorgan LL62 5ET Wales to Canolfan Hen Ysgol Bodorgan Bethel Bodorgan LL62 5AB on 2025-02-17

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/01/2515 January 2025

View Document

31/12/2431 December 2024 Appointment of Mr Alan Eric Entwistle as a director on 2024-11-29

View Document

17/12/2417 December 2024 Termination of appointment of Janet Robertshaw as a secretary on 2024-11-27

View Document

17/12/2417 December 2024 Appointment of Mrs Mary Bulmer as a director on 2024-11-27

View Document

17/12/2417 December 2024 Appointment of Mr John Humphreys as a director on 2024-11-27

View Document

17/12/2417 December 2024 Termination of appointment of Duncan William Spinks as a director on 2024-11-27

View Document

17/12/2417 December 2024 Termination of appointment of Sara Lee Spinks as a director on 2024-11-27

View Document

17/12/2417 December 2024 Termination of appointment of Janet Robertshaw as a director on 2024-11-27

View Document

17/12/2417 December 2024 Termination of appointment of Helen Sarah Jenner as a director on 2024-11-27

View Document

17/12/2417 December 2024 Appointment of Mrs Megan Price Humphreys as a director on 2024-11-27

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

24/04/2424 April 2024 Annual accounts for year ending 24 Apr 2024

View Accounts

05/03/245 March 2024 Appointment of Mrs Janet Robertshaw as a secretary on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Patricia Anne Dobbie as a secretary on 2024-02-29

View Document

01/12/231 December 2023 Appointment of Mrs Janet Robertshaw as a director on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Mrs Sara Lee Spinks as a director on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Mr Duncan William Spinks as a director on 2023-11-29

View Document

01/12/231 December 2023 Termination of appointment of Frederick Capell Aris as a director on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Mr David Hutchinson as a director on 2023-11-29

View Document

01/12/231 December 2023 Termination of appointment of Frederick Peter Garbutt as a director on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Mr Cyril Stanley Jones as a director on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Mrs Gillian Smith as a director on 2023-11-29

View Document

30/08/2330 August 2023 Termination of appointment of Cyril Stanley Jones as a director on 2023-08-27

View Document

30/08/2330 August 2023 Termination of appointment of Sara Spinks as a director on 2023-08-27

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/08/2330 August 2023 Termination of appointment of David Hutchinson as a director on 2023-08-27

View Document

11/08/2311 August 2023 Appointment of Mrs Sara Spinks as a director on 2023-07-26

View Document

11/08/2311 August 2023 Appointment of Dr David Hutchinson as a director on 2023-07-26

View Document

11/08/2311 August 2023 Appointment of Mr Cyril Stanley Jones as a director on 2023-07-26

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Termination of appointment of Maxine Joanne Aust as a director on 2021-11-25

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MRS JUDITH ANN WILLIAMS

View Document

08/12/208 December 2020 SECRETARY APPOINTED MRS PATRICIA ANNE DOBBIE

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR RAYMOND ROBERTSHAW

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS BARBARA ANITA JONES

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS HELEN SARAH JENNER

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS PATRICIA ANNE DOBBIE

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS MAXINE JOANNE AUST

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS JANET ROBERTSHAW

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALED ROBERTS

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROGERS

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROGERS

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUGHES

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANN PERKINS

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM MORLAIS MALLTRAETH BODORGAN ANGLESEY LL62 5AT WALES

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC HAWORTH

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN EVANS

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR SHEILA JONES

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

07/09/207 September 2020 DISS REQUEST WITHDRAWN

View Document

25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/2013 August 2020 APPLICATION FOR STRIKING-OFF

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 DISS REQUEST WITHDRAWN

View Document

16/04/2016 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/2016 April 2020 COMPANY BUSINESS 18/03/2020

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR FREDERICK CAPELL ARIS

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS CHRISTINE MARGARET ROGERS

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MRS CHRISTINE MARGARET ROGERS

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA JONES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BODORGAN COMMUNITY SCHOOL BODORGAN LL62 5AB

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWLANDS

View Document

21/08/1821 August 2018 NOTIFICATION OF PSC STATEMENT ON 21/08/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL SAYER

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR GWILYM DAVIES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

10/08/1710 August 2017 CESSATION OF DAVID ELWYN GWYNEDD JONES AS A PSC

View Document

06/06/176 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR RICHARD ALWYN ROWLANDS

View Document

07/06/167 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 10/08/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/06/1510 June 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

10/08/1410 August 2014 10/08/14 NO MEMBER LIST

View Document

04/06/144 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

10/08/1310 August 2013 10/08/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR FREDERICK PETER GARBUTT

View Document

29/05/1329 May 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 10/08/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS RACHEL SAYER

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR HENRI HUGHES

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MRS ANN RHIANNON PERKINS

View Document

10/08/1110 August 2011 10/08/11 NO MEMBER LIST

View Document

06/06/116 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GWILYM OWEN DAVIES / 10/08/2010

View Document

10/08/1010 August 2010 10/08/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH EVANS / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY SMITH / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN JONES / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN EVANS / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HUGHES / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC ARTHUR HAWORTH / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRI HUGHES / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALED WYNNE ROBERTS / 10/08/2010

View Document

09/06/109 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR ANDREW MARK HUGHES

View Document

29/05/1029 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER LUDLAM

View Document

29/05/1029 May 2010 APPOINTMENT TERMINATED, DIRECTOR GLENYS JONES

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR GWILYM OWEN DAVIES

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 10/08/09

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED HENRI HUGHES

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GOSLING

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR SHARON LEE

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA SMITH

View Document

19/06/0919 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED DR ERIC ARTHUR HAWORTH

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

16/07/0816 July 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 CURRSHO FROM 31/08/2007 TO 30/04/2007

View Document

16/07/0816 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 10/08/07

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 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