CWRW LLYN CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Termination of appointment of Nic Reed as a director on 2024-02-10

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Registration of charge 073723690003, created on 2021-11-09

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073723690001

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BLEDDYN PRYS JONES / 27/09/2017

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IORWERTH LLYWELYN WILLIAMS / 25/09/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM UNED 6 FFORDD DEWI SANT NEFYN PWLLHELI GWYNEDD LL53 6EG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BLEDDYN PRYS JONES / 07/01/2015

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073723690001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BLEDDYN PRYS JONES / 11/09/2011

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR DAFYDD PEREDUR WILLIAMS

View Document

09/10/129 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLYFNWY JONES / 11/09/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EURON WYN GRIFFITHS / 11/09/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN JONES / 11/09/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HUGHES-JONES / 11/09/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIC REED / 11/09/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GWILYM EDWARDS / 11/09/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IWAN AP LLYFNWY / 11/09/2011

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM YSGUBOR PLAS LLWYNDYRYS PWLLHELI GWYNEDD LL53 6NG UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR GARETH HUGHES-JONES

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR EURON WYN GRIFFITHS

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR BLEDDYN PRYS JONES

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR DYLAN JONES

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR JOHN LLYFNWY JONES

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR ROBERT GWILYM EDWARDS

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR IWAN AP LLYFNWY

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR NIC REED

View Document

15/12/1015 December 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

17/09/1017 September 2010 10/09/10 STATEMENT OF CAPITAL GBP 3

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR DYFED WYN GRIFFITH

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR IORWERTH LLYWELYN WILLIAMS

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM C/O DUNN & ELLIS ADEILAD ST. DAVIDS BUILDING STRYD LOMBARD STREET PORTHMADOG GWYNEDD LL49 9AP UNITED KINGDOM

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR MYRDDIN AP DAFYDD

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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