LLYN PARC MAWR COMMUNITY WOODLAND GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Appointment of Mr Timothy Peters as a director on 2024-07-23

View Document

08/08/248 August 2024 Termination of appointment of Maxwell Ivor Vaughan as a director on 2024-07-23

View Document

08/08/248 August 2024 Termination of appointment of Richard Hughes as a director on 2024-07-23

View Document

08/08/248 August 2024 Appointment of Miss Sioned Williams as a director on 2024-07-23

View Document

08/08/248 August 2024 Director's details changed for Ms Viv Plank on 2024-07-23

View Document

08/08/248 August 2024 Appointment of Miss Viv Plank as a secretary on 2024-07-23

View Document

08/08/248 August 2024 Termination of appointment of Maxwell Ivor Vaughan as a secretary on 2024-07-23

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Appointment of Mr Richard Hughes as a director on 2023-07-11

View Document

12/07/2312 July 2023 Appointment of Mrs Sara Spinks as a director on 2023-07-11

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Termination of appointment of Luke David Tyler as a director on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of Luke David Tyler as a secretary on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of Gareth Arfon Williams as a director on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of Mr Maxwell Ivor Vaughan as a director on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of Mr Maxwell Ivor Vaughan as a secretary on 2023-03-15

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Appointment of Mrs Catherine Ruth Sands as a director on 2021-06-15

View Document

05/10/215 October 2021 Appointment of Ms Viv Plank as a director on 2021-06-15

View Document

05/10/215 October 2021 Director's details changed for Mr Luke David Tyler on 2021-10-01

View Document

05/10/215 October 2021 Secretary's details changed for Mr Luke David Tyler on 2021-10-05

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Christine Margaret Rogers as a secretary on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of David Murray Lea-Wilson as a director on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of Christine Margaret Rogers as a director on 2021-06-14

View Document

15/06/2115 June 2021 Termination of appointment of Alison Lea-Wilson as a director on 2021-06-14

View Document

15/06/2115 June 2021 Appointment of Mr Luke David Tyler as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from C/O Ty Halen Brynsiencyn Llanfairpwllgwyngyll Anglesey LL61 6TQ Wales to Pritchard Jones Institute Newborough Llanfairpwllgwyngyll LL61 6SY on 2021-06-14

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR YANNICK HAMMER

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR GARETH ARFON WILLIAMS

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, DIRECTOR MELISSA DHILLON

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIM PETERS

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET HUGHES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 ARTICLES OF ASSOCIATION

View Document

22/03/1822 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE DENNISON

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR GEORGE THOMAS DENNISON

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MS MARGARET NICOLA BARBER HUGHES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MS ALISON LEA-WILSON

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MS ELUNED DAVIES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR MARK GAHAN

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR YANNICK MARIUS HAMMER

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BASTERFIELD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LEA WILSON

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MRS CHRISTINE MARGARET ROGERS

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O PARRY & CO YNYS HIR SANDY LANE RHOSNEIGR ANGLESEY LL64 5XA UNITED KINGDOM

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MELISSA DHILLON

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED TIM PETERS

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED HILARY COOKE

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED CHRIS ROGERS

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED RICHARD BOYCE

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED CLIFFORD BASTERFIELD

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED DAVID LEA-WILSON

View Document

09/06/169 June 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