CLOGAU ST. DAVID'S GOLD MINES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/10/233 October 2023 Termination of appointment of Ian Geoffrey Macdonald as a secretary on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/05/235 May 2023 Change of details for Clogau Gold of Wales Ltd as a person with significant control on 2023-05-04

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

04/05/234 May 2023 Registered office address changed from No 5 Kinmel Park Abergele Road Bodelwyddan Rhyl LL18 5TX to Number 5 Kinmel Park, Abergele Road Bodelwyddan Rhyl Denbighshire LL18 5TX on 2023-05-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/05/1627 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/04/1114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SHERBROOKE ROBERTS / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MACDONALD / 31/03/2010

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTS / 19/03/2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTS / 19/03/2009

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 18 WYNNSTAY ROAD COLWYN BAY CLWYD LL29 8NB

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 AUDITOR'S RESIGNATION

View Document

03/07/943 July 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 AUDITOR'S RESIGNATION

View Document

15/06/9115 June 1991 NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 AUDITOR'S RESIGNATION

View Document

31/05/9131 May 1991 SECRETARY RESIGNED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

20/01/8920 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/09/881 September 1988 COMPANY NAME CHANGED ALLVALES LIMITED CERTIFICATE ISSUED ON 02/09/88

View Document

21/04/8821 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/8821 April 1988 ALTER MEM AND ARTS 170288

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 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