GWASG Y BWTHYN CYF

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Appointment of Mr Malachy Edwards as a director on 2024-07-11

View Document

09/06/259 June 2025 Appointment of Non Mererid Jones as a director on 2024-07-11

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Appointment of Marred Glyn Jones as a director on 2023-10-31

View Document

04/07/244 July 2024 Termination of appointment of Gareth Evans-Jones as a director on 2023-09-30

View Document

11/04/2411 April 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

02/09/222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM Y LLYFRFA LON DDEWI CAERNARFON GWYNEDD LL55 1ER

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELWYN RICHARDS

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS CYNTHIA MARGARET OWEN

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ELEN JONES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED REV DR ELWYN RICHARDS

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR IEUAN WYN JONES

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR IOLA OWEN

View Document

21/03/1621 March 2016 27/02/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR MERFYN MORGAN

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS ELEN OGWEN JONES

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR MALCOLM LEWIS

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS GWAWR MAELOR WILLIAMS

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 27/02/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARRI JONES

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARRI JONES

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 27/02/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MRS IOLA OWEN

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR SION GWYN

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY JUNE JONES

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR HUW DYLAN ROBERTS

View Document

27/02/1327 February 2013 27/02/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR TEGID ROBERTS

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE JONES

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 11/01/12

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 16/12/10 NO MEMBER LIST

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN JONES

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR BELDDYN JONES

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 16/12/09 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LLOYD DAVIES / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOHNSON JONES / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEIRION DAVIES / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT LLOYD OWEN / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALUN WILLIAMS / 10/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALDWYN THOMAS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELDDYN JONES / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEWI WYN WILLIAMS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GWYN LEWIS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TEGID ROBERTS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND HARRI OWAIN JONES / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE JONES / 14/01/2010

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED WILLIAM LLOYD DAVIES

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS JONES

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED TEGID ROBERTS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ALUN JONES

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED GERAINT LLOYD OWEN

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED BELDDYN JONES

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED WILLIAM GWYN LEWIS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 16/12/08

View Document

12/09/0812 September 2008 ADOPT MEM AND ARTS 04/09/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0720 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 24/03/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 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