BRETHYN CARTREF CYF.

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/06/218 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

04/06/204 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 3 HIGH STREET CARDIGAN DYFED SA43 1HJ

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/08/1316 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/08/1112 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PURNELL / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIRIAN RUTH PURNELL / 12/08/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PURNELL / 18/02/2009

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PURNELL / 18/02/2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EIRIAN PURNELL / 18/02/2009

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PURNELL / 13/09/2008

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EIRIAN PURNELL / 13/09/2008

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PURNELL / 13/08/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / EIRAIN PURNELL / 01/09/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

27/07/0127 July 2001 RECLASIFFIED SHARES 28/06/01

View Document

27/07/0127 July 2001 CONVE 28/06/01

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/018 July 2001 DIV 28/06/01

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 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