MYNYDD Y GWYNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-09-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-09-30

View Document

19/11/2319 November 2023 Director's details changed for Miss Richelle Schroder on 2023-11-17

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

14/11/2314 November 2023 Notification of Howard Wyn Evans as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Director's details changed for Miss Richelle Schroder on 2023-11-01

View Document

14/11/2314 November 2023 Termination of appointment of David Lewis Bennett Evans as a director on 2023-11-01

View Document

14/11/2314 November 2023 Notification of Wyn Holdings Limited as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Director's details changed for Mr Howard Wyn Evans on 2023-11-01

View Document

14/11/2314 November 2023 Registered office address changed from Golcar Golcar London Road Bracknell Berkshire RG12 9FR United Kingdom to Golcar London Road Bracknell Berkshire RG12 9FR on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Howard Wyn Evans as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Wyn Holdings Limited as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Director's details changed for Mr Edward Phillip Owen Evans on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-09-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WYN HOLDINGS LIMITED

View Document

06/11/206 November 2020 CESSATION OF HOWARD WYN EVANS AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O HAINES WATTS 7 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PG WALES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE CALLISTER

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUSH

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDER BUSH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHELLE SCHRODER / 01/01/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WYN EVANS / 01/01/2018

View Document

19/06/1819 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2018

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALDER

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WYN EVANS / 01/12/2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM FFYNON WEN CAPEL BANGOR ABERYSTWYTH CEREDIGION SY23 3NA

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HARPER

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR ALEXANDER MURRAY BUSH

View Document

10/03/1410 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ROGER HARPER

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROFFITT

View Document

22/03/1322 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUSH

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR MICHAEL JOSEPH PROFFITT

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/123 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/04/1217 April 2012 24/11/11 STATEMENT OF CAPITAL GBP 5003000

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR ALEXANDER BUSH

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD EVANS

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED EDWARD PHILLIP OWEN EVANS

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR CLIVE RICKY CALLISTER

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR ALEXANDER BUSH

View Document

02/12/112 December 2011 DIRECTOR APPOINTED RICHELLE SCHRODER

View Document

01/12/111 December 2011 SECTION 175 23/11/2011

View Document

14/04/1114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED MYNNYDD Y GWYNT LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WYN EVANS / 04/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS BENNETT EVANS / 04/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON GEORGE BENNETT EVANS / 04/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS BENNETT EVANS / 04/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PARK AVENUE ABERYSTWYTH CEREDIGION SY23 1PG

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0712 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED MYNNYDD Y GWENT LIMITED CERTIFICATE ISSUED ON 15/11/04

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED MANTA TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/08/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/09/03

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: HARRISON AND CO ACCOUNTANTS 397 TAMWORTH ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3JP

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED ASHSTOCK 2015 LIMITED CERTIFICATE ISSUED ON 22/03/02

View Document

04/02/024 February 2002 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