HWB CAERNARFON

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mrs Anne Evans as a director on 2025-01-01

View Document

05/02/255 February 2025 Appointment of Mr Richard Howel Thomas as a director on 2025-01-01

View Document

05/02/255 February 2025 Appointment of Mr Sion Gwyn as a director on 2025-01-01

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Debbie Ann Thomas as a director on 2024-09-17

View Document

27/01/2527 January 2025 Termination of appointment of Steffan Hedd Thomas as a director on 2024-08-09

View Document

27/01/2527 January 2025 Termination of appointment of Sian Elen Tomos as a director on 2024-06-17

View Document

27/01/2527 January 2025 Termination of appointment of Geoffrey Eric Harvey as a director on 2023-09-27

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Appointment of Mr John Stanley Evans as a director on 2022-10-05

View Document

07/03/237 March 2023 Appointment of Debbie Ann Thomas as a director on 2022-10-05

View Document

07/03/237 March 2023 Appointment of Ms Sian Elen Tomos as a director on 2022-10-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Edgar Wyn Owen as a director on 2022-11-17

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/07/2128 July 2021 Termination of appointment of Gavin Andrew Owen as a secretary on 2021-04-01

View Document

28/07/2128 July 2021 Appointment of Mr Ioan Ceredig Thomas as a director on 2021-05-26

View Document

28/07/2128 July 2021 Termination of appointment of Phil Jones as a director on 2021-04-01

View Document

28/07/2128 July 2021 Termination of appointment of Jason Wayne Parry as a director on 2021-04-01

View Document

28/07/2128 July 2021 Termination of appointment of Gary Evans as a director on 2021-04-01

View Document

28/07/2128 July 2021 Termination of appointment of James Endaf Cooke as a director on 2021-04-01

View Document

28/07/2128 July 2021 Termination of appointment of Steven Brandist as a director on 2021-04-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 10 STRYD Y PLAS CAERNARFON GWYNEDD LL55 1RR WALES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GALLIER

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR STEVEN BRANDIST

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR PHIL JONES

View Document

28/07/1928 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEFFAN THOMAS

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR EDGAR WYN OWEN

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR STEFFAN HEDD THOMAS

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR STEFFAN HEDD THOMAS

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR JASON WAYNE PARRY

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR JAMES ENDAF COOKE

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR GARY EVANS

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR SELWYN JONES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MR GAVIN ANDREW OWEN

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MIRIAM JONES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR IONA HUGHES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY CATRIN JONES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MS IONA HUGHES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR SELWYN JONES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY KYM GOLDSWORTHY

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUHLFELDER

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MS CATRIN SIRIOL JONES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR SIMON MARK GALLIER

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR KYM GOLDSWORTHY

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR GEOFFREY ERIC HARVEY

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR EIRIAN JAMES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR PAUL FREDRICK THOMAS

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 19 TWLL YN Y WAL CAERNARFON GWYNEDD LL55 1RF

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILKINSON

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD STUHLFELDER

View Document

23/04/1623 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN OWEN

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MS MIRIAM JONES

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MS EIRIAN MYFANWY JAMES

View Document

19/01/1619 January 2016 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