CLWYD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

01/02/221 February 2022 Second filing of the annual return made up to 2015-09-28

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2017-09-28

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2021-09-28

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2020-09-28

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2019-09-28

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2016-09-28

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2018-09-28

View Document

11/01/2211 January 2022 Second filing of a statement of capital following an allotment of shares on 2014-10-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 Confirmation statement made on 2020-09-28 with no updates

View Document

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MR DAVID PAUL JONES

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

11/10/1911 October 2019 Confirmation statement made on 2019-09-28 with no updates

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 Confirmation statement made on 2018-09-28 with no updates

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 Confirmation statement made on 2017-09-28 with updates

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

05/10/165 October 2016 Confirmation statement made on 2016-09-28 with updates

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021854850006

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021854850005

View Document

08/10/158 October 2015 Annual return made up to 2015-09-28 with full list of shareholders

View Document

08/10/158 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1421 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1410 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 238872

View Document

10/10/1410 October 2014 Statement of capital following an allotment of shares on 2014-10-01

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: CLWYD HOUSE 57 REGENT STREET WREXHAM NORTH WALES LL11 1PF

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED CLWYD TRANSPORT SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 21 GROSVENOR ROAD WREXHAM LL11 1BT

View Document

06/10/986 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 DIV 28/02/96

View Document

02/04/962 April 1996 ALTER MEM AND ARTS 29/02/96

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 02/10/94; CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 25 £1 SHS 31/05/94

View Document

14/06/9414 June 1994 £ IC 75/50 31/05/94 £ SR 25@1=25

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 02/10/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/12/896 December 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 WD 09/06/88 AD 31/05/88--------- £ SI 73@1=73 £ IC 2/75

View Document

29/02/8829 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/884 January 1988 REGISTERED OFFICE CHANGED ON 04/01/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

04/01/884 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 COMPANY NAME CHANGED NOTIONTRAIL LIMITED CERTIFICATE ISSUED ON 23/12/87

View Document

16/12/8716 December 1987 ALTER MEM AND ARTS 231187

View Document

29/10/8729 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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