CLWYD BREAKERS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

15/08/1915 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

20/03/1920 March 2019 CESSATION OF JEREMY WELLS AS A PSC

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY WELLS

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL BENNETT / 18/01/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY WELLS

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR JEREMY WELLS

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 4

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

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

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/07/1128 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/105 November 2010 SECRETARY APPOINTED JOANNE LOUISE BENNETT

View Document

05/11/105 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 1

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY EMMA BENNETT

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA BENNETT

View Document

04/06/104 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STAFFORD JOHN BENNETT / 27/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 27/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA BENNETT / 27/05/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 61 KING STREET WREXHAM CLWYD LL11 1HR UNITED KINGDOM

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 63 KING STREET WREXHAM LL11 1HR

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM C/O GUY WALMSLEY & CO 3 GROVE ROAD WREXHAM LL11 1DY

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 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