CWMNI GWYNANT CYF.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from Capel Bethania Nant Gwynant Caernarfon Gwynedd LL55 4NQ to Capel Bethania Nant Gwynant Caernarfon Gwynedd LL55 4NL on 2025-01-14

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/05/2414 May 2024 Registration of charge 041351410002, created on 2024-05-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of Tomos Patrick Llewelyn Hughes as a director on 2024-01-13

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

17/01/2317 January 2023 Director's details changed for Miss Ellen Powell on 2023-01-03

View Document

17/01/2317 January 2023 Director's details changed for Mrs Gwenwnt Roberts on 2023-01-03

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Satisfaction of charge 1 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Appointment of Mr Arwyn Moreton Owen as a director on 2020-10-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

17/09/1817 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEN MERERID JONES / 09/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMOS PATRICK LLEWELYN HUGHES / 09/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS ELEN MERERID JONES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR TOMOS PATRICK LLEWELYN HUGHES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 03/01/16 NO MEMBER LIST

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 03/01/15 NO MEMBER LIST

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 03/01/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH JONES / 23/09/2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENWNT ROBERTS / 04/01/2013

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TILL

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAMS / 01/04/2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLEN POWELL / 04/01/2012

View Document

28/01/1328 January 2013 03/01/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM CWMNI GWYNANT CYF CAPEL BETHANIA NANTGWYNANT CAERNARFON GWYNEDD LL55 4NL

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH JONES / 04/01/2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENWNT ROBERTS / 04/01/2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS IOLA TILL / 04/01/2012

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 03/01/12 NO MEMBER LIST

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH JONES

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MISS ELLEN POWELL

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS IOLA TILL

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR JOHN WILLIAMS

View Document

09/03/119 March 2011 03/01/11 NO MEMBER LIST

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELERI EVANS / 01/01/2010

View Document

26/01/1026 January 2010 03/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN ROBERTS / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NIA POWELL / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENWNT ROBERTS / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN TILL / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MAI JONES / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN WILLIAMS / 01/01/2010

View Document

07/07/097 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TILL / 01/01/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN ROBERTS / 01/01/2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM CWMNI GWYNANT CYF CAPEL BETHANIA NANTGWYNANT CAERNARFON GWYNEDD LL55 4NQ

View Document

13/06/0813 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 03/01/08

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 03/01/07

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: HAFOD Y LLAN NANTGWYNANT CAERNARFON GWYNEDD LL55 4NQ

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 ANNUAL RETURN MADE UP TO 03/01/06

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/01/054 January 2005 ANNUAL RETURN MADE UP TO 03/01/05

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 03/01/04

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 03/01/03

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 03/01/02

View Document

03/01/013 January 2001 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