FFERYLLWYR 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
14/07/2514 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/224 April 2022 Registration of charge 048209300010, created on 2022-04-01

View Document

23/03/2223 March 2022 Registration of charge 048209300009, created on 2022-03-17

View Document

01/03/221 March 2022 Second filing for the appointment of Aled Griffith Hughes as a director

View Document

24/02/2224 February 2022 Satisfaction of charge 048209300006 in full

View Document

15/02/2215 February 2022 Appointment of Aled Griffith Hughes as a director on 2022-01-17

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/11/2118 November 2021 Director's details changed for Eleri Hocyn Williams on 2021-11-18

View Document

02/11/212 November 2021 Appointment of Eleri Hocyn Williams as a director on 2021-10-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

20/04/2120 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/03/2030 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 84504

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR HELENA TAYLOR

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUNED ELAIN EDWARDS / 20/04/2019

View Document

28/01/2028 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048209300006

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MISS LUNED ELAIN EDWARDS

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR ARFON WYN BEBB

View Document

04/02/194 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 24/04/18 STATEMENT OF CAPITAL GBP 80534

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 30/04/18 STATEMENT OF CAPITAL GBP 82214

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY EVANS

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMYR EVANS

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MISS GWENNO LLWYD BRUNELLI

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR STEFFAN RHYS JOHN

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAFYDD BRUNELLI

View Document

07/02/187 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048209300005

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048209300004

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMYR WYNNE EVANS / 01/07/2015

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048209300003

View Document

25/04/1525 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 01/03/12 STATEMENT OF CAPITAL GBP 84734

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/08/122 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/07/1129 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM LLYR HUGHES / 01/07/2011

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM FAFOD Y WENNOL EFAILNEWYDD PWLLHELI GWYNEDD LL53 5TL

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LLYR HUGHES / 01/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EINIR HUGHES / 01/07/2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR SERA ROBERTS

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM ISALLT, RHYDYCLAFDY PWLLHELI GWYNEDD LL53 7YP

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD BRUNELLI / 04/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA TAYLOR / 04/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EINIR HUGHES / 04/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY EVANS / 04/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERA ELIZABETH ROBERTS / 04/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMYR WYNNE EVANS / 04/07/2010

View Document

24/03/1024 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1024 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 83945

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/10/092 October 2009 NC INC ALREADY ADJUSTED 18/09/09

View Document

30/09/0930 September 2009 GBP NC 450000/600000 18/09/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 04/07/08; CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NC INC ALREADY ADJUSTED 27/09/05

View Document

21/11/0521 November 2005 £ NC 300000/450000 27/09

View Document

21/11/0521 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0521 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0531 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0513 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED HUGHES EVANS LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

26/07/0326 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 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