CIRCULAR COMMUNITIES CYMRU CIC

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 NewApplication to strike the company off the register

View Document

01/04/251 April 2025 Termination of appointment of Malcolm Francis Williams as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Malcolm Francis Williams as a director on 2025-04-01

View Document

04/02/254 February 2025 Miscellaneous

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Director's details changed for Mr Malcolm Francis Williams on 2024-06-17

View Document

02/07/242 July 2024 Registered office address changed from Bronallt Allt Y Pentref Gwynfryn Wrexham LL1 5YY Wales to Flat15 Geoffrey Ashe Court Cardiff Rd Cowbridge Vale of Glamorgan CF71 7EP on 2024-07-02

View Document

02/07/242 July 2024 Secretary's details changed for Mr Malcolm Francis Williams on 2024-06-17

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Robert Little as a director on 2023-11-30

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-03-31

View Document

28/11/2128 November 2021 Appointment of Mr Emyr Evans as a director on 2021-11-26

View Document

04/11/214 November 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Notification of a person with significant control statement

View Document

14/07/2114 July 2021 Cessation of Eifion Wyn Williams as a person with significant control on 2021-07-07

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR ROBERT LITTLE

View Document

14/03/2014 March 2020 REGISTERED OFFICE CHANGED ON 14/03/2020 FROM REGUS HOUSE MALTHOUSE AVENUE PONTPRENNAU CARDIFF CAERDYDD CF23 8RU WALES

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIFION WYN WILLIAMS

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SIMS

View Document

22/01/2022 January 2020 CESSATION OF JENNIFER ANN SIMS AS A PSC

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/12/1922 December 2019 DIRECTOR APPOINTED MR WILLIAM EMYR EVANS

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAYDAY

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 9B KELVIN ROAD PLASNEWYDD CARDIFF CARDIFF CF23 5ET WALES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN MARTIN

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MS ELLEN PETTS

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MS FRANCES CLAIRE AYRES

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR JULIAN MARTIN

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAMS

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM WILLIAMS

View Document

22/08/1822 August 2018 COMPANY NAME CHANGED FUTURE CIRCULAR ECONOMY WALES 2018 C.I.C. CERTIFICATE ISSUED ON 22/08/18

View Document

22/08/1822 August 2018 Resolutions

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 9B 9B KELVIN ROAD PLASNEWYDD CARDIFF CARDIFF CF23 5ET WALES

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR EIFION WYN WILLIAMS

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MALCOLM FRANCIS WILLIAMS

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR JOHN BENNETT

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR MALCOLM HAYDAY

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM FRAME OFFICES OLD HAKIN ROAD HAVERFORDWEST PEMBROKESHIRE SA61 1XF

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MR MALCOLM FRANCIS WILLIAMS

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED FUTURE CIRCULAR ECONOMY WALES 2018 LTD CERTIFICATE ISSUED ON 12/04/18

View Document

12/04/1812 April 2018 CONVERSION TO A CIC

View Document

12/04/1812 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1827 March 2018 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