GWERINIAITH CYF

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING-OFF

View Document

14/02/2014 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 65 FFORDD BANGOR Y FELINHELI GWYNEDD LL56 4PJ

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARYS WILLIAMS / 01/02/2015

View Document

06/05/156 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM CAMBRIA 41 BRYN FFYNNON Y FELINHELI GWYNEDD LL56 4SJ

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN BRYN ROBERTS / 01/02/2015

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED DYLAN BRYN CYF CERTIFICATE ISSUED ON 26/03/13

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN BRYN ROBERTS / 27/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN BRYN ROBERTS / 17/02/2012

View Document

28/02/1228 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARYS WILLIAMS / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN BRYN ROBERTS / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARYS WILLIAMS / 17/02/2012

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

21/03/1121 March 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

15/03/1115 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 10

View Document

07/03/117 March 2011 DIRECTOR APPOINTED CARYS WILLIAMS

View Document

07/03/117 March 2011 DIRECTOR APPOINTED DYLAN BRYN ROBERTS

View Document

17/02/1117 February 2011 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