PENTIR PUMLUMON CYF.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

13/06/2513 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Director's details changed for David George Newnham on 2022-07-01

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Termination of appointment of Michael Charles Lewis as a director on 2024-07-08

View Document

14/06/2414 June 2024 Termination of appointment of Jillian Grace Hickson as a director on 2024-06-04

View Document

14/06/2414 June 2024 Termination of appointment of John Wildig as a director on 2024-06-04

View Document

14/06/2414 June 2024 Termination of appointment of Mary Tudor Raw as a director on 2024-02-23

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Sally Victoria Jane Chism as a director on 2024-01-24

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-10-31

View Document

17/01/2317 January 2023 Appointment of Mrs Jillian Grace Hickson as a director on 2023-01-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Termination of appointment of James Delaney Cowie as a director on 2021-07-20

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Jennifer Jill Macve as a secretary on 2020-06-01

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARY TUDOR RAW / 24/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY VICTORIA JANE CHISM / 24/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARY TUDOR RAW / 24/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED MR JAMES DELANEY COWIE

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACVE

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR SIMON JOHN CREED PICKARD

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD HARVEY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 DIRECTOR APPOINTED DAVID GEORGE NEWNHAM

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED RICHARD PETER CHARLES SMITH

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/06/1616 June 2016 10/06/16 NO MEMBER LIST

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARY TUDOR RAW / 01/01/2013

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDITH ANNE BUNTON / 01/01/2016

View Document

25/06/1525 June 2015 10/06/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 SAIL ADDRESS CHANGED FROM: LISBURNE HOUSE PONTRHYDYGROES YSTRAD MEURIG CEREDIGION SY25 6DQ WALES

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MICHAEL CHARLES LEWIS

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/06/1416 June 2014 10/06/14 NO MEMBER LIST

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MISS SALLY VICTORIA JANE CHISM

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM LISBURNE HOUSE PONTRHYDYGROES YSTRAD MEURIG CEREDIGION SY25 6DQ

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 10/06/13 NO MEMBER LIST

View Document

30/05/1230 May 2012 06/05/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/05/1110 May 2011 06/05/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER LLOYD HARVEY / 01/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY TUDOR RAW / 01/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDITH ANNE BUNTON / 01/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDRYD MORGAN JENKINS / 01/05/2010

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 06/05/10 NO MEMBER LIST

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 06/05/08

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDITH BUNTON / 01/04/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 06/05/07

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 06/05/06

View Document

06/07/056 July 2005 ANNUAL RETURN MADE UP TO 06/05/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 06/05/04

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/01/049 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/10/03

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: BRYNARTH LLEDROD ABERYSTWYTH DYFED SY23 4HX

View Document

06/05/036 May 2003 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