ERYRI-BYWIOL CYF.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Termination of appointment of Gordon Murray Neil as a secretary on 2023-05-19

View Document

24/05/2324 May 2023 Termination of appointment of Mark Jonathan Lynden as a director on 2023-05-23

View Document

24/05/2324 May 2023 Termination of appointment of Andrew Andy Newton as a director on 2023-05-23

View Document

24/05/2324 May 2023 Termination of appointment of Ray Wood as a director on 2023-05-23

View Document

24/05/2324 May 2023 Termination of appointment of Graham Douglas Burns as a director on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Dr Emma Edwards-Jones as a secretary on 2023-05-19

View Document

23/05/2323 May 2023 Appointment of Mr Matthew Caine Jones as a director on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr Gareth John Davies as a director on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Ms Valerie Ann Owen as a director on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr David Anthony Brown as a director on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr Graham Kelvyn French as a director on 2023-05-19

View Document

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

View Accounts

08/03/238 March 2023 Termination of appointment of Gordon Murray Neil as a director on 2022-11-24

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE VOWLES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR RICHARD FRASER POTTER

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 20/06/2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 20/06/16 NO MEMBER LIST

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MISS ANNE PATRICIA VOWLES

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR GORDON MURRAY NEIL

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WRIGHT

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 20/06/15 NO MEMBER LIST

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HIGGINS

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 20/06/14 NO MEMBER LIST

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR GORDON MURRAY NEIL

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MS ELUNED WYNNE ROBERTS

View Document

08/07/138 July 2013 20/06/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAY WOOD / 20/12/2012

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR GRAHAM DOUGLAS BURNS

View Document

12/07/1212 July 2012 20/06/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOVICK

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 20/06/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HIGGINS / 20/06/2010

View Document

15/07/1015 July 2010 20/06/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN KAY LOVICK / 20/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY WOOD / 20/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDY NEWTON / 20/06/2010

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FRASER-WILLIAMS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 ANNUAL RETURN MADE UP TO 20/06/05

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: FRASER WOOD VICTORIA HOUSE PLAS LLWYD TERRACE BANGOR GWYNEDD LL57 1UB

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 ANNUAL RETURN MADE UP TO 20/06/04

View Document

27/02/0427 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0427 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

04/08/034 August 2003 ANNUAL RETURN MADE UP TO 20/06/03

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 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