CHWAREL CYFYNGEDIG
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2516 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Termination of appointment of Paul Stephen Harrison as a director on 2021-09-23 |
04/10/214 October 2021 | Appointment of Mr David Philip Bayley Hughes as a director on 2021-09-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS SIONED WYN MORYS / 21/12/2018 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIONED WYN MORYS / 21/12/2018 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS SIONED WYN MORYS / 15/01/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIONED WYN MORYS / 15/01/2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | DIRECTOR APPOINTED MR PAUL STEPHEN HARRISON |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | APPOINTMENT TERMINATED, SECRETARY TWM MORYS |
10/05/1610 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM D/O GRIFFITH WILLIAMS & CO 36 STRYD FAWR PWLLHELI LL53 5RT |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042105420002 |
17/02/1417 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042105420001 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | 03/05/12 NO CHANGES |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | 03/05/11 NO CHANGES |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
12/10/0912 October 2009 | APPOINTMENT TERMINATED, SECRETARY NIA WILLIAMS |
12/10/0912 October 2009 | SECRETARY APPOINTED MR TWM MORYS |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | APPOINTMENT TERMINATED DIRECTOR HELEN WILLIAMS ELLIS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/06/077 June 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/11/0510 November 2005 | SECRETARY RESIGNED |
10/11/0510 November 2005 | NEW SECRETARY APPOINTED |
12/05/0512 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
15/03/0415 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/08/0320 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
09/04/039 April 2003 | NEW SECRETARY APPOINTED |
03/04/033 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
05/11/025 November 2002 | SECRETARY RESIGNED |
05/11/025 November 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | NEW SECRETARY APPOINTED |
18/06/0218 June 2002 | NEW DIRECTOR APPOINTED |
18/06/0218 June 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | SECRETARY RESIGNED |
13/06/0113 June 2001 | SECRETARY RESIGNED |
13/06/0113 June 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | DIRECTOR RESIGNED |
13/06/0113 June 2001 | NEW SECRETARY APPOINTED |
03/05/013 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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