GRWP CYMUNEDOL BLAENPLWYF COMMUNITY GROUP CYF

Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Termination of appointment of Marian Delyth Jones as a director on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of John Gareth Emanuel as a director on 2024-10-15

View Document

16/10/2416 October 2024 Appointment of Mr Geraint Huw Jenkins as a director on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Alan Wayne Haird as a director on 2024-10-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Termination of appointment of Elizabeth Mary Woolley as a director on 2023-09-21

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Gareth James Mcburnie as a director on 2023-09-11

View Document

08/09/238 September 2023 Director's details changed for Dilwyn Morgan Jones on 2023-08-28

View Document

08/09/238 September 2023 Director's details changed for David Ieuan Parry on 2023-08-28

View Document

08/09/238 September 2023 Director's details changed for Elizabeth Mary Woolley on 2023-08-28

View Document

08/09/238 September 2023 Director's details changed for John Gareth Emanuel on 2023-08-28

View Document

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

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

05/10/225 October 2022 Termination of appointment of John Gareth Emanuel as a secretary on 2022-09-20

View Document

03/10/223 October 2022 Appointment of Mr Sylvester Clifford Beecroft as a director on 2022-09-20

View Document

30/09/2230 September 2022 Appointment of Mr Sylvester Clifford Beecroft as a secretary on 2022-09-20

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN RHYS LEWIS / 26/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE DAVIES / 26/02/2020

View Document

27/02/2027 February 2020 SECRETARY'S CHANGE OF PARTICULARS / JOHN GARETH EMANUEL / 26/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LOTTE ALGREEN REIMER / 26/02/2020

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

16/07/1816 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2018

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RHYS LEWIS

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 31/08/15

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 30/08/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 30/08/13

View Document

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

View Document

06/09/126 September 2012 30/08/12

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED VALERIE DAVIES

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED GARETH JAMES MCBURNIE

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR SONJA WILLIAMS

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR MORYS GRUFFYDD

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RHYS LEWIS / 18/01/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RHYS LEWIS / 13/08/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOTTE ALGREEN REIMER / 13/08/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD ELFYN PARRY / 13/08/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SONJA CHRISTINA WILLIAMS / 13/08/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ARWYN JONES / 13/08/2011

View Document

16/09/1116 September 2011 30/08/11

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY WOOLLEY / 13/08/2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MARIAN DELYTH JONES

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MORYS GRUFFYDD / 13/08/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY DILWYN JONES

View Document

13/09/1013 September 2010 SECRETARY APPOINTED JOHN GARETH EMANUEL

View Document

08/09/108 September 2010 DISS40 (DISS40(SOAD))

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY MARIAN JONES

View Document

07/09/107 September 2010 31/08/10

View Document

07/09/107 September 2010 DIRECTOR APPOINTED SONJA CHRISTINA WILLIAMS

View Document

07/09/107 September 2010 DIRECTOR APPOINTED LOTTE ALGREEN REIMER

View Document

07/09/107 September 2010 DIRECTOR APPOINTED THOMAS ARWYN JONES

View Document

07/09/107 September 2010 DIRECTOR APPOINTED DAFYDD ELFYN PARRY

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 09/04/08

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 ANNUAL RETURN MADE UP TO 09/04/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 ANNUAL RETURN MADE UP TO 09/04/06

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 09/04/05

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 ANNUAL RETURN MADE UP TO 09/04/04

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

20/05/0320 May 2003 ANNUAL RETURN MADE UP TO 09/04/03

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 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