CWRT Y PARC MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Termination of appointment of Gillian Sarah Saunders as a secretary on 2021-09-22

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 41 HEOL ISCOED CARDIFF S GLAM CF14 6PB

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

21/07/2021 July 2020 DIRECTOR APPOINTED MR MATTHEW JAMES PEARCEY

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR ANDREW PHILLIP MOORE

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/01/153 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN SAUNDERS

View Document

23/10/1223 October 2012 SECRETARY APPOINTED GILLIAN SARAH SAUNDERS

View Document

23/10/1223 October 2012 SECRETARY APPOINTED GILLIAN SARAH SAUNDERS

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ANDREWS

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN SAUNDERS / 23/10/2012

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN FREDRICK ANDREWS / 12/08/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN FREDRICK ANDREWS / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SAUNDERS / 04/01/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 1ST FLOOR 7 NEPTUNE COURT VANGUARD WAY CARDIFF S GLAM CF24 5PJ

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: HAINES WATTS 7 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ

View Document

10/01/0610 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 7/8 PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3DP

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 AUDITOR'S RESIGNATION

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: UNIT 10 WROUGHTON PLACE ELY CARDIFF CF5 4XE

View Document

09/06/999 June 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/01/912 January 1991 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