GLAN-Y-WERN MANAGEMENT CO LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of David Mcevoy as a secretary on 2025-09-08

View Document

07/06/257 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

02/12/242 December 2024 Appointment of Mr Christopher Pratt as a director on 2024-12-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/02/246 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

07/10/227 October 2022 Termination of appointment of Marilyn Jones as a director on 2022-08-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-09-23

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

23/09/2123 September 2021 Annual accounts for year ending 23 Sep 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM COACH HOUSE DOLYWERN PONTFADOG LLANGOLLEN LL20 7AE WALES

View Document

11/06/1911 June 2019 SECRETARY APPOINTED MR DAVID MCEVOY

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR INGELISE HANCOCK

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANCOCK

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HANCOCK

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 1 LYNDHURST LLANFYNYDD WREXHAM LL11 5HH WALES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS ELEN WYN JONES ECCLESTON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR DARREN ROBERT ECCLESTON

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR STANLEY ROGERS

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR DIONNE WALKER-SMITH

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM CLAYPIT HALL WESTON LULLINGFIELDS SHREWSBURY SHROPSHIRE SY4 2AD

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/02/1715 February 2017 SECRETARY APPOINTED MR TIMOTHY JOHN HANCOCK

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JAYNE WALKER / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS MARILYN ROBERTS

View Document

14/02/1714 February 2017 SECRETARY APPOINTED MR CHRISTOPSHER JAMES WALKER

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS PAULA JAYNE WALKER

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WALKER

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR DAVID BURSON

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS DIONNE WALKER-SMITH

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR DAVID MCEVOY

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR PETER NICHOLAS JONES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS MARILYN JONES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN HANCOCK

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS INGELISE HANCOCK

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER MITCHELL

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HIGGINS

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS HIGGINS

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

07/01/167 January 2016 27/09/15 NO MEMBER LIST

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/11/1410 November 2014 27/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM CLAYPIT HALL WESTON LULLING FIELDS NR SHREWSBURY SY4 2AD UNITED KINGDOM

View Document

11/11/1311 November 2013 27/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1227 September 2012 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