KEEP WALES TIDY

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Gwenan Jenkins-Jones as a director on 2025-05-28

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

04/06/244 June 2024 Register inspection address has been changed from 33-35 Cathedral Road Cardiff CF11 9HB Wales to Spark Maindy Road Cardiff CF24 4HQ

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Registered office address changed from 33-35 Cathedral Road Cardiff CF11 9HB to Spark Maindy Road Cardiff CF24 4HQ on 2024-03-08

View Document

21/11/2321 November 2023 Termination of appointment of Michelle Webber as a director on 2023-11-15

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Appointment of Ms Ceri Davies as a director on 2023-09-27

View Document

17/10/2317 October 2023 Appointment of Ms Alana Wyn Smith as a director on 2023-09-27

View Document

13/10/2313 October 2023 Appointment of Mr David James King as a director on 2023-09-27

View Document

13/10/2313 October 2023 Appointment of Ms Luisa Pastore as a director on 2023-09-27

View Document

13/10/2313 October 2023 Appointment of Mr Lloyd Rhodri Harris as a director on 2023-09-27

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Martyn Woodfield as a director on 2023-03-30

View Document

01/12/221 December 2022 Termination of appointment of Christopher Andrew Jones as a director on 2022-11-18

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Termination of appointment of Edward John Evans as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Mathew Dafydd Prosser as a director on 2022-09-28

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Appointment of Ms Gwenan Jenkins-Jones as a director on 2021-09-22

View Document

08/10/218 October 2021 Termination of appointment of Nicholas Naish as a director on 2021-09-22

View Document

08/10/218 October 2021 Appointment of Mr Mike Leeson as a director on 2021-09-22

View Document

08/10/218 October 2021 Appointment of Mr Essex Llewellyn Havard as a director on 2021-09-22

View Document

08/10/218 October 2021 Appointment of Mrs Rebekah Stone as a director on 2021-09-22

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR MARTYN WOODFIELD

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP STYLES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR DAVID KING

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH LOVELL

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MYNOTT

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARI ARTHUR

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR CHRIS JONES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR NICHOLAS NAISH

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS LESLEY BABB

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS KAY ZDZIEBLO

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR CERI DAVIES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR ANDREW STUMPF

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARRY

View Document

17/05/1817 May 2018 ALTER ARTICLES 27/09/2017

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RIDGEWELL

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON REED

View Document

19/10/1719 October 2017 ADOPT ARTICLES 27/09/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITCOMBE

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MADELEY

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 ALTER ARTICLES 28/09/2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR STEPHEN JOSEPH WILLIAMS

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED DR MICHELLE WEBBER

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MISS RUTH LOVELL

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR MATHEW PROSSER

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR STEVEN MADELEY

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR RICHARD MYNOTT

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY GRONOW

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN

View Document

21/06/1621 June 2016 01/06/16 NO MEMBER LIST

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR RHIAN THOMAS

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR RHIAN THOMAS

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR TRUDY STEDMAN

View Document

16/11/1516 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR PHILIP STYLES

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MS MARI FRANCES GAYNOR ARTHUR

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ANDREW WHITCOMBE

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSEY KELLY

View Document

16/06/1516 June 2015 01/06/15 NO MEMBER LIST

View Document

05/12/145 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MRS ALISON REED

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR NICHOLAS BARRY

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR EDWARD JOHN EVANS

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JOHN RIDGEWELL

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR VANESSA PHILLIPS

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR OLWEN MOSELEY

View Document

06/08/146 August 2014 ALTER ARTICLES 18/09/2013

View Document

17/06/1417 June 2014 01/06/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOGG

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY O'DONNELL

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MS TRUDY STEDMAN

View Document

04/10/134 October 2013 DIRECTOR APPOINTED DR RHIAN THOMAS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MISS LINDSEY KELLY

View Document

14/06/1314 June 2013 01/06/13 NO MEMBER LIST

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOGG / 07/02/2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR WYNNE EVANS

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MYFANWY ALEXANDER

View Document

14/11/1214 November 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/11/1214 November 2012 AUDITOR'S RESIGNATION

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 01/06/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MRS PHILIPPA JAYNE MCGRATH

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. VANESSA PHILLIPS / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR. WYNNE EVANS

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MS. MYFANWY ALEXANDER

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR. CERI DAVIES

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MS. VANESSA PHILLIPS

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY WILLICOMBE

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE JAMES

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN OWEN

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JONES

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HUGHES

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR ANTHONY JOHN WILLICOMBE

View Document

07/06/117 June 2011 01/06/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MISS LUCY O'DONNELL

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR DAVID PHILIP GRAY EVANS

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR DAVID KING

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY SEYMOUR

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR EURWYN EVANS

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 01/06/10 NO MEMBER LIST

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLWEN MOSELEY / 02/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EURWYN LLOYD EVANS / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY GRONOW / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM EDWARD HENRY GITTINS / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY OWEN / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID OWEN / 01/10/2009

View Document

29/10/0929 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 33-35 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9HB

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR JEAN WILLIAMS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED OLWEN MOSELEY

View Document

02/07/082 July 2008 DIRECTOR APPOINTED STEPHEN DAVID OWEN

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JOHN HOGG

View Document

02/07/082 July 2008 DIRECTOR APPOINTED SALLY GRONOW

View Document

20/06/0820 June 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR MARK WILLIAMS

View Document

28/09/0728 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED ENVIRONMENTAL CAMPAIGNS (CYMRU) CERTIFICATE ISSUED ON 24/09/07

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 01/06/06

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 ANNUAL RETURN MADE UP TO 01/06/05

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 01/06/04

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 01/06/03

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 ANNUAL RETURN MADE UP TO 01/06/02

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 ANNUAL RETURN MADE UP TO 01/06/01

View Document

31/01/0131 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

01/06/001 June 2000 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