CLWB RYGBI RHOS CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

21/02/2521 February 2025 Appointment of Mr Paul Davies as a director on 2025-02-10

View Document

21/02/2521 February 2025 Appointment of Mr Simon Bennion as a director on 2025-02-10

View Document

21/02/2521 February 2025 Director's details changed for Richard Caldecott on 2025-02-10

View Document

04/02/254 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Resolutions

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM CANTAB RHOSYMEDRE RUABON WREXHAM LL14 6LP

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM CANTAB RUABON RHOSYMEDRE WREXHAM LL14 6LP

View Document

07/11/187 November 2018 NOTIFICATION OF PSC STATEMENT ON 02/11/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY WALES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED CHRIS WILLIAMS

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED ALLUN JONES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED RICHARD CALDECOTT

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

15/05/1815 May 2018 ADOPT ARTICLES 04/05/2018

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED ROBERT MORGAN

View Document

03/05/183 May 2018 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document


More Company Information