THE FFALD-Y-BRENIN TRUST LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

19/05/2219 May 2022 Appointment of Mr Stuart Rodney Bell as a director on 2021-05-16

View Document

17/05/2217 May 2022 Termination of appointment of Anna Bement as a director on 2022-03-18

View Document

17/05/2217 May 2022 Appointment of Mr David Huw Davies as a director on 2022-01-01

View Document

17/05/2217 May 2022 Appointment of Ms Sian Wyn Rees as a director on 2022-01-01

View Document

17/05/2217 May 2022 Notification of Stuart Rodney Bell as a person with significant control on 2021-05-16

View Document

17/05/2217 May 2022 Notification of David Huw Davies as a person with significant control on 2022-01-01

View Document

17/05/2217 May 2022 Notification of Sian Wyn Rees as a person with significant control on 2022-01-01

View Document

17/05/2217 May 2022 Cessation of Anna Bement as a person with significant control on 2022-03-18

View Document

17/05/2217 May 2022 Cessation of Valerie Jean Cole as a person with significant control on 2021-12-31

View Document

17/05/2217 May 2022 Cessation of Peter James Bement as a person with significant control on 2022-03-18

View Document

17/05/2217 May 2022 Termination of appointment of Valerie Jean Cole as a director on 2021-12-31

View Document

17/05/2217 May 2022 Termination of appointment of Peter Bement as a director on 2022-03-18

View Document

16/05/2216 May 2022 Cessation of Sally Elizabeth Margaret Mciver as a person with significant control on 2020-05-26

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1512 February 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

09/06/149 June 2014 15/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/07/1315 July 2013 15/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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