CWMNI TREF LLANGEFNI CYF

Company Documents

DateDescription
28/11/1328 November 2013 SECRETARY APPOINTED MR ELFYN PAUL WILLIAMS

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR BERWYN OWEN

View Document

28/11/1328 November 2013 31/10/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

02/03/132 March 2013 APPOINTMENT TERMINATED, SECRETARY GWYN JONES

View Document

31/10/1231 October 2012 31/10/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
LLYS GOFERYDD PARC BUSNES BRYN CEFNI
LLANGEFNI
YNYS MON
LL77 7XA

View Document

07/11/117 November 2011 31/10/11

View Document

22/08/1122 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREFOR JOHN EDWARDS / 03/11/2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYN JONES / 03/11/2010

View Document

03/11/103 November 2010 31/10/10

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED DANIEL ROWLANDS

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED BERWYN OWEN

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED DAVID DEVENPORT EVANS

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/02/1018 February 2010 SAIL ADDRESS CHANGED FROM:
57 MAES DERWYDD
LLANGEFNI
GWYNEDD
LL77 7GA

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRITCHARD / 06/11/2009

View Document

18/02/1018 February 2010 31/10/09

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEVENPORT EVANS / 06/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELFYN PAUL WILLIAMS / 06/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREFOR JOHN EDWARDS / 06/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VICTOR HUGHES / 06/11/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNNE MORRIS JONES / 06/11/2009

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

01/06/091 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ROBERTS

View Document

11/11/0811 November 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM
LLYS GOFERYDD
PARC BUSNES BRYN CEFNI
LLANGEFNI
YNYS MON
LL77 7XA

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED WILLIAM ELFED ROBERTS

View Document

03/06/083 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM OWEN

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM:
8 CHURCH STREET
LLANGEFNI
ANGLESEY LL77 7DU

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM:
GWEL ERYRI LLANGWYLLOG
LLANGEFNI
YNYS MON LL77 7PX

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/11/041 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

06/11/036 November 2003 ANNUAL RETURN MADE UP TO 31/10/03

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/12/0213 December 2002 ANNUAL RETURN MADE UP TO 13/11/02

View Document

12/12/0112 December 2001 ANNUAL RETURN MADE UP TO 13/11/01

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/01/014 January 2001 ANNUAL RETURN MADE UP TO 13/11/00

View Document

29/12/9929 December 1999 ANNUAL RETURN MADE UP TO 13/11/99

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 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