VYRNWY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM INGLEWOOD LLANWDDYN OSWESTRY SHROPSHIRE SY10 0LX

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/08/186 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES REES BISIKER / 01/08/2015

View Document

26/07/1626 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN DUNNING

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM VICTORIA HOUSE 40 HIGH STREET LLANFYLLIN POWYS SY22 5AQ

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSSER

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNNING

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MRS SUSAN BISIKER

View Document

12/08/1412 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR EDWARD JAMES REES BISIKER

View Document

30/09/1330 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/06/126 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS BISIKER / 06/06/2011

View Document

07/06/117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY ROSSER

View Document

23/08/1023 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BISIKER / 01/06/2007

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: MANCHESTER HOUSE 36 HIGH STREET LLANFYLLIN POWYS SY10 OLY

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: LAKE VYRNWY HOTEL LLANWDDYN POWYS SY10 0LY

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05

View Document

24/05/0424 May 2004 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