CLWB RYGBI RHUTHUN CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Registered office address changed from C/O Salisbury & Company Ffordd Celyn Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ Wales to Pavilion Cae Ddol Ruthin Denbighshire LL15 2AA on 2024-07-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

21/06/2121 June 2021 Appointment of Mr Rhys Hywel Hughes as a director on 2021-06-18

View Document

16/06/2116 June 2021 Termination of appointment of Patrick Arthur Birkill as a director on 2021-06-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM C/O DE LONGA AND COMPANY FFORDD CELYN LON PARCWR BUSINESS PARK RUTHIN DENBIGHSHIRE LL15 1NJ WALES

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 DIRECTOR APPOINTED MR LEE ADRIAN SANDERSON

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER

View Document

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

14/08/1714 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 PREVEXT FROM 30/11/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM CAE DOOL LON FAWR RUTHIN DENBIGHSHIRE LL15 2AA

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED JOHN ELWYN GOWER HUGHES

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED JOHN HUGHES

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED PATRICK ARTHUR BIRKILL

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED DAVID MICHAEL DAVIES

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED JOHN POWIS PALMER

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY WALES

View Document

14/12/1514 December 2015 ADOPT ARTICLES 02/12/2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED ROBERT MORGAN

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

19/11/1519 November 2015 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