CRIW NIWBWRCH CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Anne Lorraine Williams as a director on 2022-12-31

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CESSATION OF KENYON GEORGE ERIC BOWLER AS A PSC

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CAMPION TILLMAN

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROY ROBERTS

View Document

19/12/1519 December 2015 18/12/15 NO MEMBER LIST

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY KENYON BOWLER

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 18/12/14 NO MEMBER LIST

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/12/1328 December 2013 18/12/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/12/1228 December 2012 18/12/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 18/12/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 18/12/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGHES / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LORRAINE WILLIAMS / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ROBERTS / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 18/12/2009

View Document

18/12/0918 December 2009 18/12/09 NO MEMBER LIST

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELUNED JAMES / 18/12/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR JOAN ROBERTS

View Document

18/12/0818 December 2008 ANNUAL RETURN MADE UP TO 18/12/08

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MRS ELUNED JAMES

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 18/12/07

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 ANNUAL RETURN MADE UP TO 18/12/06

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 2 TYN Y GIAT CHAPEL STREET, NIWBWRCH YNYS MON LL61 6RU

View Document

02/03/062 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 18/12/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 18/12/04

View Document

18/12/0318 December 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