MENTER GORLLEWIN SIR GAR CYF

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Meinir Eleri Davies as a director on 2025-07-28

View Document

04/03/254 March 2025 Termination of appointment of Lowri Wyn Lloyd as a director on 2025-03-03

View Document

22/11/2422 November 2024 Termination of appointment of Dafydd Edward Davies as a director on 2024-10-21

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Dafydd Wynne Hughes as a director on 2024-02-19

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

04/10/234 October 2023 Termination of appointment of Myfanwy Miles Jones as a director on 2023-09-29

View Document

16/03/2316 March 2023 Termination of appointment of Ken Davies as a director on 2023-01-13

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Appointment of Mrs Meinir Eleri Davies as a director on 2022-09-16

View Document

02/11/222 November 2022 Appointment of Mrs Linda Evans as a director on 2022-09-16

View Document

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

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 27/10/14 NO MEMBER LIST

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY DIANA DAVIES

View Document

02/06/142 June 2014 SECRETARY APPOINTED MR DEWI LLYR SNELSON

View Document

20/11/1320 November 2013 27/10/13 NO MEMBER LIST

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED DR MYFANWY MILES JONES

View Document

14/10/1314 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 27/10/12 NO MEMBER LIST

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 ALTER ARTICLES 23/01/2012

View Document

07/03/127 March 2012 SAIL ADDRESS CHANGED FROM: C/O MENTER GORLLEWIN SIR GAR REGENT HOUSE BRIDGE STREET NEWCASTLE EMLYN CARMARTHENSHIRE

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM TY REGENT STRYD Y BONT CASTELL NEWYDD EMLYN SIR GAERFYRDDIN SA38 9DU

View Document

01/11/111 November 2011 27/10/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD EDWARD DAVIES / 31/10/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR LYNWEN ROBERTS

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MOODY

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS FIOLED MEIRION JONES

View Document

15/11/1015 November 2010 27/10/10 NO MEMBER LIST

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/104 October 2010 ARTICLES OF ASSOCIATION

View Document

10/11/0910 November 2009 27/10/09 NO MEMBER LIST

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN JONES / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD EDWARD DAVIES / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT MOODY / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUW MEREDYDD DAVIES / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD MEIRION JONES / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIGHT / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNA LOUISE EVANS / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN DAVIES / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATRIN MARY ROGERS / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD WYNNE HUGHES / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNWEN ANN ROBERTS / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANA MARIE DAVIES / 13/10/2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

07/10/097 October 2009 SECRETARY APPOINTED DIANA MARIE DAVIES

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY HUW DAVIES

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR CATRIN DAFYDD

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR IEUAN DAVIES

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

10/09/0810 September 2008 SECRETARY APPOINTED HUW MEREDYDD DAVIES

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM NAT WEST CHAMBERS HEOL SYCAMORWYDDEN CASTELL NEWYDD EMLYN SIR GAERFYRDDIN SA38 9AJ

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY HAZEL EVANS

View Document

27/08/0827 August 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED MENTER BRO TEIFI CYF CERTIFICATE ISSUED ON 20/07/07

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 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