TY NEWYDD TRADING COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Appointment of Mr Myles Alan Thomas as a director on 2023-02-09

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

04/05/224 May 2022 Satisfaction of charge 1 in full

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/12/1827 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/12/168 December 2016 COMPANY NAME CHANGED TY NEWYDD ECOLOGY CENTRE LIMITED CERTIFICATE ISSUED ON 08/12/16

View Document

01/10/161 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/06/1621 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/07/1527 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/05/1427 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/07/1231 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1228 January 2012 PREVEXT FROM 30/04/2011 TO 05/05/2011

View Document

23/06/1123 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED TY NEWYDD EQUESTRIAN CENTRE LIMITED CERTIFICATE ISSUED ON 28/09/10

View Document

31/08/1031 August 2010 CHANGE OF NAME 25/08/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN THOMAS / 08/05/2010

View Document

07/06/107 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY APPOINTED MISS HELEN THOMAS

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY ANEURIN WILLIAMS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 30/04/2008

View Document

07/08/077 August 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: UNIT 20-21 ABERAMAN PARK INDUSTRIAL ESTATE ABERAMAN ABERDARE MID GLAMORGAN CF44 6DA

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 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