PLAS HENDRE CYF

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-06-30

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1511 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

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

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BETHAN WYN / 22/05/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

24/06/9624 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 05/06/96

View Document

13/06/9613 June 1996 COMPANY NAME CHANGED MELISE LIMITED CERTIFICATE ISSUED ON 14/06/96

View Document

22/05/9622 May 1996 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