CWRT BRYN DERWEN MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Confirmation statement made on 2024-12-27 with no updates |
08/10/248 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Termination of appointment of Carol Lawrence as a director on 2023-01-01 |
09/01/249 January 2024 | Appointment of Mr Ross David Drayton as a director on 2024-01-01 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-27 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2023-01-24 |
29/09/2329 September 2023 | Termination of appointment of Sue Williams as a director on 2023-09-29 |
24/01/2324 January 2023 | Annual accounts for year ending 24 Jan 2023 |
08/01/238 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
26/10/2226 October 2022 | Appointment of Mrs Carol Lawrence as a director on 2022-10-26 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
26/10/2226 October 2022 | Termination of appointment of Anthony Jones as a director on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Glyn Davies as a director on 2022-10-19 |
26/10/2226 October 2022 | Appointment of Mrs Johanne Lydia Pike as a director on 2022-10-19 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-27 with no updates |
14/11/2114 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
27/10/1927 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/01/149 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
08/01/148 January 2014 | DIRECTOR APPOINTED MRS SUE WILLIAMS |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1323 January 2013 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM C/O MRS C JONES 2 CWRT BRYN DERWEN USK GWENT NP15 1QN UNITED KINGDOM |
23/01/1323 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
05/01/125 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM FARCLIMES 2 CWRT BRYN DERWEN MONMOUTH ROAD USK MONMOUTHSHIRE NP15 1QN |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 12/12/2010 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JONES / 12/12/2010 |
10/01/1110 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/09/108 September 2010 | SECRETARY APPOINTED CARMEL JONES |
08/09/108 September 2010 | APPOINTMENT TERMINATED, SECRETARY ANTHONY JONES |
07/04/107 April 2010 | APPOINTMENT TERMINATED, DIRECTOR GARY HOPKINS |
07/04/107 April 2010 | DIRECTOR APPOINTED JEAN BAINES |
27/01/1027 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
06/11/096 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/09 |
26/01/0926 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
11/01/0811 January 2008 | RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS |
13/11/0713 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | DIRECTOR RESIGNED |
26/09/0626 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
25/09/0625 September 2006 | NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
30/01/0630 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
23/09/0523 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/09/059 September 2005 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: REDCLIFF HOUSE HAZELL DRIVE CELTIC SPRINGS NEWPORT NP10 8FY |
08/09/058 September 2005 | NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | SECRETARY RESIGNED |
15/02/0515 February 2005 | DIRECTOR RESIGNED |
07/02/057 February 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | NEW SECRETARY APPOINTED |
20/01/0320 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
13/01/0313 January 2003 | COMPANY NAME CHANGED DROMWELL LIMITED CERTIFICATE ISSUED ON 13/01/03 |
06/01/036 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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