WILLIAMS DENTON CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

28/05/2528 May 2025 Director's details changed for Mr Philip Michael Davies on 2025-05-28

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-04-06

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

22/04/2522 April 2025 Purchase of own shares.

View Document

22/04/2522 April 2025 Cancellation of shares. Statement of capital on 2025-03-11

View Document

20/03/2520 March 2025 Appointment of Mr Colin Bell as a secretary on 2025-03-11

View Document

19/03/2519 March 2025 Termination of appointment of Janet Jones as a director on 2025-03-11

View Document

19/03/2519 March 2025 Termination of appointment of Janet Jones as a secretary on 2025-03-11

View Document

13/03/2513 March 2025 Satisfaction of charge 3 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 2 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 1 in full

View Document

10/03/2510 March 2025 Registration of charge 045128490005, created on 2025-03-06

View Document

10/03/2510 March 2025 Registration of charge 045128490006, created on 2025-03-06

View Document

05/03/255 March 2025 Registration of charge 045128490004, created on 2025-02-26

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

10/05/2410 May 2024 Purchase of own shares.

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

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

View Accounts

09/11/239 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

10/05/2310 May 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

10/05/2310 May 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

10/05/2310 May 2023 Purchase of own shares.

View Document

03/04/233 April 2023 Termination of appointment of Keith Warwick Barker as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Philip Michael Davies as a director on 2023-04-01

View Document

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

View Accounts

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Termination of appointment of Adam Owens as a director on 2022-09-22

View Document

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

View Accounts

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

16/08/2016 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/2016 August 2020 14/04/20 STATEMENT OF CAPITAL GBP 13720

View Document

16/08/2016 August 2020 14/04/20 STATEMENT OF CAPITAL GBP 13720

View Document

16/08/2016 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/2017 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 14210

View Document

17/04/2017 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 14210

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR OWAIN AP ELFED

View Document

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

View Accounts

29/11/1929 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 480

View Document

04/11/194 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 505

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH JONES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1728 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 530

View Document

28/11/1728 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 530

View Document

28/11/1728 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR ADAM OWENS

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JANET JONES / 07/11/2017

View Document

01/11/171 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/171 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 550

View Document

01/11/171 November 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1713 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PRYS JONES / 31/08/2016

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BELL / 31/08/2016

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WARWICK BARKER / 31/08/2016

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET JONES / 31/08/2016

View Document

19/05/1719 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 600

View Document

19/05/1719 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DENTON

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVEN BARRETT / 21/04/2017

View Document

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

View Accounts

02/02/172 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 625

View Document

02/02/172 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 625

View Document

09/11/169 November 2016 10/10/16 STATEMENT OF CAPITAL GBP 550

View Document

09/11/169 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

15/08/1615 August 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

28/08/1528 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

09/07/159 July 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

12/03/1512 March 2015 02/02/15 STATEMENT OF CAPITAL GBP 550

View Document

19/02/1519 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1519 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND DENTON / 15/10/2014

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

10/07/1410 July 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

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BELL / 14/01/2014

View Document

27/08/1327 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

09/07/139 July 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

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 AUTHORISE DIRECTOR'S CONFLICTS OF INTEREST 23/09/2011

View Document

30/09/1130 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 600

View Document

30/09/1130 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BELL / 16/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET JONES / 16/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND DENTON / 16/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVEN BARRETT / 16/08/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MARTIN STEVEN BARRETT

View Document

18/02/0918 February 2009 CAP BI £140 12/02/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: GLANABER 76 FARRAR ROAD BANGOR GWYNEDD LL57 2DY

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 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