CWMNI'R FRAN WEN CYF

Company Documents

DateDescription
03/09/243 September 2024 Termination of appointment of Llyr Titus as a director on 2024-09-02

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-03-31

View Document

22/04/2422 April 2024 Director's details changed for Dr Marcel Clusa Ferrand on 2024-04-19

View Document

27/03/2427 March 2024 Registration of charge 030799920006, created on 2024-03-25

View Document

27/03/2427 March 2024 Registration of charge 030799920005, created on 2024-03-25

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

11/09/2311 September 2023 Appointment of Miss Megan Crew as a director on 2023-03-03

View Document

11/09/2311 September 2023 Termination of appointment of Owain Gethin Davies as a director on 2023-01-30

View Document

08/09/238 September 2023 Termination of appointment of Elin Mair Sanderson as a director on 2023-05-23

View Document

04/04/234 April 2023 Appointment of Mr Hedydd Ioan as a director on 2023-03-31

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/03/2320 March 2023 Appointment of Mr Jafar Iqbal as a director on 2023-02-14

View Document

20/03/2320 March 2023 Termination of appointment of Gareth Williams as a director on 2023-02-21

View Document

20/03/2320 March 2023 Appointment of Mrs Natasha Nicholls as a director on 2023-02-08

View Document

20/03/2320 March 2023 Termination of appointment of Lowri Cêt Jones as a director on 2023-02-03

View Document

20/03/2320 March 2023 Appointment of Dr Marcel Clusa Ferrand as a director on 2023-02-06

View Document

29/11/2229 November 2022 Appointment of Ms Manon Steffan Ros as a director on 2022-07-18

View Document

07/11/227 November 2022 Registration of charge 030799920004, created on 2022-11-03

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/03/221 March 2022 Termination of appointment of Gwilym Trebor Roberts as a director on 2022-02-28

View Document

12/11/2112 November 2021 Termination of appointment of Bethan Morris Jones as a director on 2021-09-28

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN GETHIN DAVIES / 19/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAMS / 13/11/2019

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030799920001

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR PRYDERI AP RHISIART

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MS ELIN MAIR SANDERSON

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR LLYR TITUS

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS HAF LLEWELYN

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR GWION JONES

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN GETHIN DAVIES / 21/06/2018

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR OWAIN GETHIN DAVIES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR GARETH WYN JONES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MS NIA HÂF

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR GWION MORRIS JONES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR BETH ROBERTS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2017

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MS BETHAN MORRIS JONES

View Document

26/06/1726 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2017

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLA BEECH

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH HUMPHREYS

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 27/07/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MS NICI BEECH

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR GWION HALLAM

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR GWION HALLAM

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR CATRIN JONES

View Document

29/07/1429 July 2014 27/07/14 NO MEMBER LIST

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 TERMINATE DIR APPOINTMENT

View Document

31/07/1331 July 2013 27/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED BETH ANGELL ROBERTS

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 27/07/12 NO MEMBER LIST

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED JUDITH MARY HUMPHREYS

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 27/07/11

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 14/07/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALUN GRUFFYDD

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CEINWEN LLOYD DAVIES / 14/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM TREBOR ROBERTS / 14/07/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN OWEN

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR IWAN LLWYD

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR JOHN GWYNEDD JONES

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 22/09/2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CEINWEN LLOYD DAVIES / 22/09/2009

View Document

22/09/0922 September 2009 ANNUAL RETURN MADE UP TO 14/07/09

View Document

06/02/096 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED KAREN OWEN

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY CERI OWEN

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 14/07/08

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR HUW ROBERTS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 14/07/07

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 14/07/06

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 ANNUAL RETURN MADE UP TO 14/07/05

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 ANNUAL RETURN MADE UP TO 14/07/04

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 ANNUAL RETURN MADE UP TO 14/07/03

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 ANNUAL RETURN MADE UP TO 14/07/02

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 ANNUAL RETURN MADE UP TO 14/07/01

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 ANNUAL RETURN MADE UP TO 14/07/00

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 ANNUAL RETURN MADE UP TO 14/07/99

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 ANNUAL RETURN MADE UP TO 14/07/98

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 ANNUAL RETURN MADE UP TO 14/07/97

View Document

19/03/9719 March 1997 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/11/965 November 1996 ADOPT MEM AND ARTS 16/10/96

View Document

29/10/9629 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9629 October 1996 ADOPT MEM AND ARTS 16/10/96

View Document

29/10/9629 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/969 September 1996 ANNUAL RETURN MADE UP TO 14/07/96

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information