DEUDRAETH CYF.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Satisfaction of charge 2 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 3 in full

View Document

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

View Accounts

12/11/2412 November 2024 Appointment of Mr John William Thomas as a director on 2024-10-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Appointment of Mr Alun Richard Milcoy as a director on 2023-11-10

View Document

02/10/232 October 2023 Termination of appointment of William Hefin Williams as a director on 2023-10-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

02/10/232 October 2023 Appointment of Mr William Hefin Williams as a director on 2023-01-01

View Document

02/10/232 October 2023 Termination of appointment of Dewi Eirwyn Lewis as a director on 2023-07-11

View Document

02/10/232 October 2023 Termination of appointment of John Charles Jones as a director on 2023-07-11

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MS LLINOS GRIFFIN

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JOHN CHARLES JONES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD WYN JONES / 07/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR WILLIAM HEFIN WILLIAMS

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALDWYN JONES / 01/04/2016

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY DAFYDD JONES

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR MEDWYN WILLIAMS

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM HSBC BUILDING HSBC BUILDING HIGH STREET PENRHYNDEUDRAETH GWYNEDD LL48 6BN

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR WILLIAM HEFIN WILLIAMS

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAMS HEFIN WILLIAMS / 14/04/2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENEUOE MORGAN

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR DEWI EIRWYN LEWIS

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR MEDWYN WILLIAMS

View Document

24/09/1524 September 2015 04/07/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR GWYNFOR OWEN

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 04/07/14 NO MEMBER LIST

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR WILLIAM HEFIN WILLIAMS

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELERI LLOYD

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/09/139 September 2013 04/07/13 NO MEMBER LIST

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR GWYNFOR OWEN

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM LLYS DEUDRAETH PENRHYNDEUDRAETH GWYNEDD LL48 6BL

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MS ELERI LLOYD

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR WILLIAMS HEFIN WILLIAMS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR GERAINT JONES

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 04/07/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR GERAINT LLOYD JONES

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHARP

View Document

13/06/1213 June 2012 AUDITORS RESIGNATION

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 04/07/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SHARP / 04/07/2010

View Document

01/09/101 September 2010 04/07/10 NO MEMBER LIST

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD WYN JONES / 04/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MYRFYN HUGHES / 04/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALDWYN JONES / 04/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM THOMAS / 04/07/2010

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR DEWI LEWIS

View Document

09/02/099 February 2009 ALTER MEMORANDUM 29/01/2009

View Document

09/02/099 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENEUOE MORGAN / 04/07/2008

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED GARETH THOMAS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WALKER

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 ANNUAL RETURN MADE UP TO 04/07/07

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 04/07/06

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: LLYS DEUDRAETH HIGH STREET PENRHYWDEUDRAETH GWYNEDD LL48 6BL

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 ANNUAL RETURN MADE UP TO 04/07/05

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04

View Document

15/09/0415 September 2004 ANNUAL RETURN MADE UP TO 04/07/04

View Document

09/10/039 October 2003 ANNUAL RETURN MADE UP TO 04/07/03

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 ANNUAL RETURN MADE UP TO 04/07/02

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/01/0226 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 04/07/01

View Document

29/05/0129 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 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