CWMNI D B CYF

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

24/03/2124 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

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

View Accounts

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MS JOSEPHINE ANNE KNELL

View Document

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

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 62 WATERLOO ROAD PEN Y LAN CAERDYDD CYMRU CF23 9BH

View Document

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

View Accounts

19/05/1419 May 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

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 62 WATERLOO ROAD PEN-Y-LAN CAERDYDD CF23 9BH WALES

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 62 WATERLOO ROAD PENYLAN CARDIFF SOUTH GLAMORGAN CF23 9BH

View Document

03/01/133 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

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

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM BULLOCK / 15/12/2011

View Document

15/12/1115 December 2011 SAIL ADDRESS CHANGED FROM: 62 WATERLOO ROAD PEN-Y-LAN CAERDYDD CYMRU CF23 9BH WALES

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE ANNE KNELL / 15/12/2011

View Document

15/12/1115 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, 62 WATERLOO ROAD, PEN-Y-LAN, CAERDYDD, CF23 9BH

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM BULLOCK / 17/12/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM, 62 WATERLOO ROAD, PEN-Y-LAN, CAERDYDD, CF23 9BH

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE KNELL / 16/12/2008

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 24 BRYNGWYN ROAD, CYN COED, CARDYDD, CF23 6PQ

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 5 GOAT STREET, HWLFFORDD, SIR BENFRO, SA61 1PX

View Document

03/02/063 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 S80A AUTH TO ALLOT SEC 29/03/04

View Document

21/01/0421 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 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