GORFFWYSFA MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-26 |
30/12/2430 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
26/05/2426 May 2024 | Annual accounts for year ending 26 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-26 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
26/05/2326 May 2023 | Annual accounts for year ending 26 May 2023 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-05-26 |
07/01/237 January 2023 | Confirmation statement made on 2022-11-27 with updates |
26/05/2226 May 2022 | Annual accounts for year ending 26 May 2022 |
20/02/2220 February 2022 | Micro company accounts made up to 2021-05-26 |
14/02/2214 February 2022 | Termination of appointment of Steven Paul Williams as a director on 2022-02-14 |
04/01/224 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
26/05/2126 May 2021 | Annual accounts for year ending 26 May 2021 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 26/05/20 |
16/02/2116 February 2021 | SECRETARY APPOINTED MR TREFOR LLOYD JONES |
15/02/2115 February 2021 | APPOINTMENT TERMINATED, SECRETARY GRAEME OVERALL |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER RANDALL |
02/02/212 February 2021 | DIRECTOR APPOINTED MR TREFOR LLOYD JONES |
02/02/212 February 2021 | DIRECTOR APPOINTED MS LOWRIAN WILLIAMS |
02/02/212 February 2021 | DIRECTOR APPOINTED MR STEVEN PAUL WILLIAMS |
24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
03/12/203 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME OVERALL / 01/05/2020 |
26/05/2026 May 2020 | Annual accounts for year ending 26 May 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
19/02/2019 February 2020 | DISS40 (DISS40(SOAD)) |
18/02/2018 February 2020 | FIRST GAZETTE |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 26/05/19 |
26/05/1926 May 2019 | Annual accounts for year ending 26 May 2019 |
25/03/1925 March 2019 | 26/05/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
22/02/1822 February 2018 | 26/05/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 26 May 2016 |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts for year ending 26 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 26 May 2015 |
10/12/1510 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts for year ending 26 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 26 May 2014 |
14/12/1414 December 2014 | SECRETARY APPOINTED MR GRAEME OVERALL |
14/12/1414 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
14/12/1414 December 2014 | APPOINTMENT TERMINATED, SECRETARY GWYNDAF HUGHES |
26/05/1426 May 2014 | Annual accounts for year ending 26 May 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 26 May 2013 |
16/12/1316 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
26/05/1326 May 2013 | Annual accounts for year ending 26 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 26 May 2012 |
24/12/1224 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 26 May 2011 |
04/12/114 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 26 May 2010 |
04/01/114 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 26 May 2009 |
18/12/0918 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
18/12/0918 December 2009 | Annual return made up to 27 November 2008 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RANDALL / 27/11/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 26 May 2008 |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 26 May 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/06 |
01/11/061 November 2006 | DIRECTOR RESIGNED |
01/11/061 November 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0422 December 2004 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/04 |
23/12/0323 December 2003 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
15/10/0215 October 2002 | NEW DIRECTOR APPOINTED |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/02 |
01/07/021 July 2002 | DIRECTOR RESIGNED |
01/07/021 July 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/01/027 January 2002 | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 26/05/02 |
10/12/0010 December 2000 | REGISTERED OFFICE CHANGED ON 10/12/00 FROM: CRWYS HOUSE, 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF |
10/12/0010 December 2000 | DIRECTOR RESIGNED |
10/12/0010 December 2000 | NEW DIRECTOR APPOINTED |
10/12/0010 December 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/12/0010 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/11/0027 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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