WYTHAWD CYF

Company Documents

DateDescription
28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
THE OAK HIGH STREET
GLYN CEIRIOG
LLANGOLLEN
WREXHAM CB
LL20 7AB

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 CURREXT FROM 30/06/2014 TO 31/07/2014

View Document

24/02/1424 February 2014 23/07/13 STATEMENT OF CAPITAL GBP 3800

View Document

24/02/1424 February 2014 23/07/13 STATEMENT OF CAPITAL GBP 3800

View Document

24/02/1424 February 2014 23/07/13 STATEMENT OF CAPITAL GBP 3800

View Document

24/02/1424 February 2014 23/07/13 STATEMENT OF CAPITAL GBP 3800

View Document

24/02/1424 February 2014 23/07/13 STATEMENT OF CAPITAL GBP 3800

View Document

24/02/1424 February 2014 23/07/13 STATEMENT OF CAPITAL GBP 3800

View Document

24/02/1424 February 2014 23/07/13 STATEMENT OF CAPITAL GBP 3800

View Document

24/02/1424 February 2014 23/07/13 STATEMENT OF CAPITAL GBP 3800

View Document

23/07/1323 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 8

View Document

23/07/1323 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 8

View Document

23/07/1323 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 8

View Document

23/07/1323 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 8

View Document

23/07/1323 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 8

View Document

23/07/1323 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 8

View Document

23/07/1323 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 8

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR EINION THEO DAVIES

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR PERIS GLYN DAVIES

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED ALLISON GRIFFITHS

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR GAFYN EVERETT DAVIES

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR HOWARD COLIN DAVIES

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR GARETH GILMER

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR GLYN WILLIAMS

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR GARETH ROBERTS

View Document

13/06/1313 June 2013 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