Y DREF WERDD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mr Elfed Wyn Ap Elwyn on 2025-07-01

View Document

10/07/2510 July 2025 NewTermination of appointment of Lynda Jones as a director on 2025-06-17

View Document

10/07/2510 July 2025 NewTermination of appointment of Dafydd Rhys Williams as a director on 2025-06-17

View Document

10/07/2510 July 2025 NewAppointment of Miss Cari Wyn Tucker as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewAppointment of Mr Calvin Evans as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

10/07/2510 July 2025 NewSecretary's details changed for Mr Keith Edward Davies on 2025-07-01

View Document

10/07/2510 July 2025 NewDirector's details changed for Roderick Peter Francis on 2025-07-01

View Document

10/07/2510 July 2025 NewDirector's details changed for Mrs Annwen Daniels on 2025-07-01

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Termination of appointment of Iona Wyn Jones as a director on 2024-12-15

View Document

16/12/2416 December 2024 Termination of appointment of Caren Jones as a director on 2024-12-05

View Document

11/12/2411 December 2024 Appointment of Mr Keith Edward Davies as a secretary on 2024-12-05

View Document

10/12/2410 December 2024 Termination of appointment of Gwydion Ilan Ap Wynn as a secretary on 2024-12-05

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Termination of appointment of Richard Owen Williams as a director on 2024-02-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Paul Williams as a director on 2023-03-29

View Document

01/03/231 March 2023 Appointment of Mr Elfed Wyn Ap Elwyn as a director on 2023-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Termination of appointment of Ifan Ceri Cunnington as a director on 2021-10-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Director's details changed for Dr Keith Edward Davies on 2021-06-18

View Document

21/06/2121 June 2021 Registered office address changed from Llys Gwilym, Ffestiniog Blaenau Ffestiniog Gwynedd LL41 4NY to 5 Stryd Fawr Blaenau Ffestiniog LL41 3ES on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Dafydd Wyn Jones as a secretary on 2021-06-18

View Document

21/06/2121 June 2021 Appointment of Mr Gwydion Ilan Ap Wynn as a secretary on 2021-06-18

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MS CAREN JONES

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/06/206 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR DAFYDD RHYS WILLIAMS

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR RICHARD OWEN WILLIAMS

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 11/06/16 NO MEMBER LIST

View Document

07/07/167 July 2016 DIRECTOR APPOINTED DR KEITH EDWARD DAVIES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL ROBERTS

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MRS ANNWEN DANIELS

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR CATRIN ROBERTS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS

View Document

15/07/1515 July 2015 11/06/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR RHIAN WILLIAMS

View Document

12/03/1512 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JONES / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATRIN ELIN ROBERTS / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERTS / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN GWYNEDD WILLIAMS / 30/07/2014

View Document

30/07/1430 July 2014 11/06/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IFAN CERI CUNNINGTON / 30/07/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM YR HEN CO-OP 49 STRYD FAWR BLAENAU FFESTINIOG GWYNEDD LL41 3AG

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM LLYS GWILYM, FFESTINIOG BLAENAU FFESTINIOG GWYNEDD LL41 4NY WALES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/08/1329 August 2013 SECRETARY APPOINTED DAFYDD WYN JONES

View Document

11/06/1311 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