GORFFWYSFA MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-05-26

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/05/2426 May 2024 Annual accounts for year ending 26 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-26

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

26/05/2326 May 2023 Annual accounts for year ending 26 May 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-05-26

View Document

07/01/237 January 2023 Confirmation statement made on 2022-11-27 with updates

View Document

26/05/2226 May 2022 Annual accounts for year ending 26 May 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-05-26

View Document

14/02/2214 February 2022 Termination of appointment of Steven Paul Williams as a director on 2022-02-14

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

26/05/2126 May 2021 Annual accounts for year ending 26 May 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/05/20

View Document

16/02/2116 February 2021 SECRETARY APPOINTED MR TREFOR LLOYD JONES

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, SECRETARY GRAEME OVERALL

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER RANDALL

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR TREFOR LLOYD JONES

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MS LOWRIAN WILLIAMS

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR STEVEN PAUL WILLIAMS

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

03/12/203 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME OVERALL / 01/05/2020

View Document

26/05/2026 May 2020 Annual accounts for year ending 26 May 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/05/19

View Document

26/05/1926 May 2019 Annual accounts for year ending 26 May 2019

View Accounts

25/03/1925 March 2019 26/05/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

22/02/1822 February 2018 26/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 26 May 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts for year ending 26 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 26 May 2015

View Document

10/12/1510 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts for year ending 26 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 26 May 2014

View Document

14/12/1414 December 2014 SECRETARY APPOINTED MR GRAEME OVERALL

View Document

14/12/1414 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

14/12/1414 December 2014 APPOINTMENT TERMINATED, SECRETARY GWYNDAF HUGHES

View Document

26/05/1426 May 2014 Annual accounts for year ending 26 May 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 26 May 2013

View Document

16/12/1316 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

26/05/1326 May 2013 Annual accounts for year ending 26 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 26 May 2012

View Document

24/12/1224 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 26 May 2011

View Document

04/12/114 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 26 May 2010

View Document

04/01/114 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 26 May 2009

View Document

18/12/0918 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 Annual return made up to 27 November 2008 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RANDALL / 27/11/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 26 May 2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 26 May 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/06

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/02

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 26/05/02

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 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