TRAETHGWYN FLATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Second filing of Confirmation Statement dated 2022-12-31

View Document

13/02/2313 February 2023 Termination of appointment of David George Richmond as a director on 2022-11-07

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR DIANE WATSON

View Document

10/01/2110 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL LEISHMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR RHIAN DAFYDD

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LEWIS

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIN WILLIAMS / 01/10/2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY RICHMOND / 01/10/2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE RICHMOND / 01/10/2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIAN DAVIS / 01/10/2012

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/03/1210 March 2012 REGISTERED OFFICE CHANGED ON 10/03/2012 FROM C/O JONATHAN RICHMOND FLAT 2 TELFORD COURT SEVERN SIDE SOUTH BEWDLEY WORCESTERSHIRE DY12 2DX UNITED KINGDOM

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN RICHMOND

View Document

10/03/1210 March 2012 SECRETARY APPOINTED MR MICHAEL DENNIS MASTERS

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MRS CATRIN WILLIAMS

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MISS RHIAN DAVIS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON WILLIAMS

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THOULD

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 13A LODGE CLOSE BEWDLEY WORCESTERSHIRE DY12 1DN

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MITCHELL LEISHMAN / 02/10/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHMOND / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVAN DAVIES / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON WILLIAMS / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD LEWIS / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE RICHMOND / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES ROSS / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LEWIS / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRIAN THOULD / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN DAFYDD / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE WATSON / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY RICHMOND / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLY LOUISE SPENCER / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM FLAT 4 26 HIGH STREET BEWDLEY WORCS DY12 2DH

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR KEITH SMITHSON

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH PHILPOTT

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ROBERT LLOYD LEWIS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 19 TRAETHGWYN NEW QUAY CEREDIGION SA45 9SB

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 171 IVYHOUSE LANE BILSTON WEST MIDLANDS WV14 9LD

View Document

05/07/895 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 WD 09/05/89 AD 14/03/89--------- £ SI 6@5=30 £ IC 40/70

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 WD 28/10/88 AD 03/10/88--------- £ SI 1@5=5 £ IC 35/40

View Document

04/11/884 November 1988 WD 21/10/88 AD 18/10/88--------- £ SI 1@5=5 £ IC 30/35

View Document

26/10/8826 October 1988 WD 13/10/88 AD 16/09/88--------- £ SI 1@5=5 £ IC 25/30

View Document

23/08/8823 August 1988 WD 18/07/88 AD 07/07/88--------- £ SI 1@5=5 £ IC 20/25

View Document

02/08/882 August 1988 WD 16/06/88 AD 08/06/88--------- £ SI 1@5=5 £ IC 15/20

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/04/8814 April 1988 WD 08/03/88 AD 26/02/88--------- £ SI 1@5=5 £ IC 10/15

View Document

25/03/8825 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 WD 06/01/88 AD 16/12/87--------- £ SI 1@5=5 £ IC 5/10

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

29/11/8629 November 1986 NEW DIRECTOR APPOINTED

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