LEWIS RHYDLEWIS CYF.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JEAN LEWIS

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFYDD ENDAF LEWIS

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATRIN ANN LEWIS

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR DAFYDD ENDAF LEWIS

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MRS MARGARET JEAN LEWIS

View Document

08/11/168 November 2016 SECRETARY APPOINTED MRS MARGARET JEAN LEWIS

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MRS CATRIN ANN LEWIS

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS LEWIS

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR JANE WILLIAMS

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR GWENDA SAVINS

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEWIS

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063868830001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/11/153 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MALDWYN BENJAMIN LEWIS / 08/09/2014

View Document

20/10/1420 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MALDWYN BENJAMIN LEWIS / 08/09/2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MALDWYN BENJAMIN LEWIS / 08/09/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/10/0925 October 2009 SAIL ADDRESS CREATED

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MALDWYN BENJAMIN LEWIS / 02/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE RHIANNON WILLIAMS / 02/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN MEIRION LEWIS / 02/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWENDA EIRIAN SAVINS / 02/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE WILLIAMS / 01/11/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 02/10/2008

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS LEWIS / 02/10/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM HALIFAX BUILDING, SYCAMORE STREET, NEWCASTLE EMLYN CARMS SA38 9AP

View Document

02/10/072 October 2007 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