GWESTY TY NEWYDD CYF
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | NOTIFICATION OF PSC STATEMENT ON 14/08/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CESSATION OF HENNIKER LIMITED AS A PSC |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
27/03/1827 March 2018 | VARYING SHARE RIGHTS AND NAMES |
26/03/1826 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/06/1120 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILMA ROBERTS / 17/05/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN GARETH ROBERTS / 17/05/2010 |
14/07/1014 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMA ROBERTS / 01/12/2007 |
10/07/0810 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERTS / 01/12/2007 |
15/03/0815 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/07/0719 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0711 July 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | SECRETARY RESIGNED |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | 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