MEDRWN MON

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Joyce Anne Stalman as a director on 2025-02-23

View Document

20/02/2520 February 2025

View Document

17/02/2517 February 2025 Registered office address changed from Neuadd Y Dref Sgwâr Bulkeley Llangefni Ynys Môn / Isle of Anglesey LL77 7LR to Medrwn Mon Anglesey Business Centre Bryn Cefni Business Park Llangefni Ynys Mon LL77 7XA on 2025-02-17

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Appointment of Mrs Lyndsey Campbell Williams as a secretary on 2024-05-15

View Document

30/05/2430 May 2024 Termination of appointment of Sian Cadwaladr Purcell as a secretary on 2024-05-15

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/01/2413 January 2024 Termination of appointment of Robert Islwyn Humphreys as a director on 2024-01-10

View Document

29/09/2329 September 2023 Director's details changed for Islwyn Humphreys on 2023-09-28

View Document

05/07/235 July 2023 Director's details changed for Ms Sally Anne Heywood on 2023-02-26

View Document

22/06/2322 June 2023 Appointment of Mrs Susan Christine Gillett as a director on 2023-06-13

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Eileen Mildred Clarke as a director on 2023-01-04

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Termination of appointment of Thomas Elfyn Hughes as a director on 2022-04-28

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR EVA VAZQUEZ-GARCIA

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTS

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MISS EVA VAZQUEZ-GARCIA

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JOHN WYN JONES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR DILYS SHAW

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR MORAG MCGRATH

View Document

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

View Accounts

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

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE TATAM

View Document

13/04/1713 April 2017 SECRETARY APPOINTED MRS SIAN CADWALADR PURCELL

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 10/04/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR WILLIAM ERNEST HADFIELD

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED DR WILLIAM HUGHES ROBERTS

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR EIRIAN WYNNE

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR RITA LYON

View Document

12/06/1512 June 2015 10/04/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYN MON OWEN / 22/12/2013

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED EILEEN MILDRED CLARKE

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED COUNCILLOR SELWYN TREFOR WILLIAMS

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MRS YVONNE JENNIFER TATAM

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR CLARA JONES

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR SADIE PREECE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMAS

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR IFOR EDWARDS

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR CLARA JONES

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED JOHN WYN JONES

View Document

01/05/141 May 2014 10/04/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED LYN MON OWEN

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MS MARGARET ANN THOMAS

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED EIRIAN WYNNE

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BLACKWELL

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN CLARKE

View Document

12/11/1312 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED ISLWYN HUMPHREYS

View Document

02/05/132 May 2013 DIRECTOR APPOINTED RITA MICHEILA LYON

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR THOMAS ELFYN HUGHES

View Document

24/04/1324 April 2013 10/04/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 SAIL ADDRESS CHANGED FROM: UNIT 5C BRYN CEFNI INDUSTRIAL PARK LLANGEFNI GWYNEDD LL77 7XA WALES

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM, NEUADD Y DREF SGWÂR BULKELEY, LLANGEFNI, YNYS MÔN, WALES

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOY MAWBY

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFITH

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR EILUNED THOMAS

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR TONY PRITCHARD

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, UNIT 5C BRYN CEFNI INDUSTRIAL PARK, LLANGEFNI, YNYS MON, LL77 7XA, WALES

View Document

02/05/122 May 2012 10/04/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED DR MORAG MARY MCGRATH

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED CLARA AUDREY JONES

View Document

03/01/123 January 2012 DIRECTOR APPOINTED IFOR ALWYN EDWARDS

View Document

03/01/123 January 2012 DIRECTOR APPOINTED SADIE TUDOR PREECE

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR STELLA ROBERTS

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILLHAM

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED JACQUELINE ANNE BLACKWELL

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED JOY MAVOUREEN MAWBY

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR ANDREW MARK HUGHES

View Document

13/06/1113 June 2011 10/04/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS

View Document

22/04/1022 April 2010 10/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARGARET ELEANOR ROBERTS / 02/10/2009

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM, UNIT 5 BRYN CEFNI INDUSTRIAL PARK, LLANGEFNI, YNYS MON, LL77 7XA

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILUNED ANN BURGESS THOMAS / 02/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILYS WYN SHAW / 02/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARAH GILLHAM / 02/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD GRIFFITH / 02/10/2009

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCKLAND

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MOLLY PILBEAM

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DIGNAM

View Document

19/12/0919 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR MAUREEN PARRY WILLIAMS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR RHIANWEN JONES

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIFFITH / 16/09/2008

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET THOMAS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR MAGWEN WILLIAMS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR SARAH JONES

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MAGWEN LLOYD WILLIAMS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM, SHIRE HALL, GLANHWFA ROAD, LLANGEFNI, YNYS MON, LL77 7EN

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 10/04/08

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 10/04/07

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 10/04/06

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 10/04/05

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 10/04/04

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 ANNUAL RETURN MADE UP TO 10/04/03

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 10/04/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 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