CLWB RYGBI YSTRADGYNLAIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Notification of Stephen Allen Bateman as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mr Stephen Allen Bateman as a director on 2024-10-16

View Document

16/10/2416 October 2024 Notification of Martin Francis Donnelly as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Martin Francis Donnelly as a director on 2024-10-16

View Document

15/10/2415 October 2024 Cessation of Ifor Glyndwr Rees as a person with significant control on 2024-08-16

View Document

15/10/2415 October 2024 Notification of Daniel James Holsgrove as a person with significant control on 2024-08-15

View Document

15/10/2415 October 2024 Cessation of James Alun Jenkins as a person with significant control on 2024-08-16

View Document

21/08/2421 August 2024 Appointment of Mr Daniel James Holsgrove as a director on 2024-08-15

View Document

16/08/2416 August 2024 Change of details for Mr Tristan Stuart Davies as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Tristan Stuart Davies on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Ifor Glyndwr Rees as a director on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of James Alun Jenkins as a director on 2024-08-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

05/09/235 September 2023 Cessation of Colin Jones as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Cessation of Stephen Allen Bateman as a person with significant control on 2023-09-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/02/236 February 2023 Termination of appointment of Colin Jones as a director on 2023-02-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CESSATION OF STEPHEN JAMES AS A PSC

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BATEMAN

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES

View Document

07/11/197 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 PREVSHO FROM 30/09/2018 TO 31/07/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALUN JENKINS

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN STUART DAVIES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFOR GLYNDWR REES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JONES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN BATEMAN

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM THE CLUBHOUSE YNYSCEDWYN ROAD YSTRADGYNLAIS SWANSEA SA9 1HB

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY UNITED KINGDOM

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED IFOR GLYNDWR REES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED JAMES ALUN JENKINS

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED COLIN JONES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED STEPHEN JAMES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED TRISTAN STUART DAVIES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR STEPHEN ALLEN BATEMAN

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED ROBERT MORGAN

View Document

13/09/1713 September 2017 ADOPT ARTICLES 05/09/2017

View Document

05/09/175 September 2017 CESSATION OF GRAHAM ROBERTSON STEPHENS AS A PSC

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

04/09/174 September 2017 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