CLWB RYGBI CYMRY CAERDYDD CYFYNGEDIG

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of Jonathan Owen as a secretary on 2025-09-09

View Document

10/09/2510 September 2025 NewTermination of appointment of Sian Edwards Poole as a director on 2025-09-10

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN EDWARDS POOLE / 27/02/2020

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MS SIAN EDWARDS POOLE

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR OWAIN LLYR DOBSON

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MS ANWEN HAF HOPKINS

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MS ELERI RHIAN DAVIES

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR SION TUDUR

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 69 PENCISELY ROAD LLANDAF CARDIFF CF5 1DH WALES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 80 BRUNSWICK STREET CANTON CARDIFF CF5 1LL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR IWAN WALTERS

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALED EVANS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

15/03/1915 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/05/1610 May 2016 01/04/16 NO MEMBER LIST

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 01/04/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR HYWEL JONES

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/04/1428 April 2014 01/04/14 NO MEMBER LIST

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/04/1310 April 2013 01/04/13 NO MEMBER LIST

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 01/04/12 NO MEMBER LIST

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

15/06/1115 June 2011 01/04/11

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 May 2010

View Document

31/12/1031 December 2010 PREVEXT FROM 30/04/2010 TO 30/05/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAMS RHYS JONES / 01/04/2010

View Document

28/04/1028 April 2010 01/04/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN / 01/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HUW WILLIAMS / 01/04/2010

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED IOLO ALED WALTERS

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR IWAN WYN WALTERS

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED HYWEL DANIEL JONES

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ALED RHYS EVANS

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED SION TUDUR

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM, 2ND FLOOR THE WHARF SCHOONER WAY, CAERDYDD, CF10 4EU

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED JONATHAN OWEN

View Document

01/04/091 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information