DIGWYDDIADAU SBARC CIC

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

21/06/2521 June 2025 Termination of appointment of Elizabeth Joanna Morus Jones as a director on 2025-06-04

View Document

21/06/2521 June 2025 Appointment of Ms Sarah Jane Washbrook as a director on 2025-06-04

View Document

02/06/252 June 2025 Appointment of Miss Gracie Adeline Mellalieu as a director on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Ms Rachel Harriet Martin as a director on 2025-06-02

View Document

08/05/258 May 2025 Termination of appointment of Christopher Donald Bird as a director on 2025-04-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

24/08/2424 August 2024 Termination of appointment of Alexander Lloyd Brown as a director on 2024-08-09

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-11-29

View Document

29/04/2429 April 2024 Appointment of Mrs Elizabeth Joanna Morus Jones as a director on 2024-04-26

View Document

16/01/2416 January 2024 Appointment of Mrs Helen Bollard as a director on 2023-12-28

View Document

16/01/2416 January 2024 Appointment of Mr Christopher Donald Bird as a director on 2023-12-28

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

07/12/237 December 2023 Director's details changed for Davina Carey-Evans on 2022-11-20

View Document

07/12/237 December 2023 Secretary's details changed for Davina Carey-Evans on 2022-11-20

View Document

07/12/237 December 2023 Change of details for Davina Carey-Evans as a person with significant control on 2022-11-20

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

19/03/2119 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/10/208 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BARRATT

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR OSCAR HARLECH BROWN

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR JOHN PATRICK BROOKE

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR ALEXANDER LLOYD BROWN

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS MICHELLE BARRATT

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 9A CHESTNUT COURT PARC MENAI BANGOR GWYNEDD LL57 4FH

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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