CWMNI SEFYDLEDIG PRICHARD JONES CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

12/08/2512 August 2025 NewAppointment of Mr John Ifan Jones as a director on 2025-06-26

View Document

11/08/2511 August 2025 NewTermination of appointment of Glenys Owen as a director on 2025-06-26

View Document

03/01/253 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Appointment of Mrs Annwen Williams as a director on 2023-12-14

View Document

16/12/2316 December 2023 Termination of appointment of John Pierce Jones as a director on 2023-12-14

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr Norman Evans on 2022-07-12

View Document

06/11/236 November 2023 Appointment of Mrs Helen Thomas as a director on 2022-07-12

View Document

06/11/236 November 2023 Appointment of Mrs Enid Williams as a director on 2022-07-12

View Document

03/11/233 November 2023 Appointment of Mr Norman Evans as a director on 2022-07-12

View Document

03/11/233 November 2023 Termination of appointment of William Roberts as a director on 2022-09-09

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN JONES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY NORMAN JONES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

05/07/185 July 2018 SECRETARY APPOINTED MRS MORWENNA OWEN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ENID MUMMERY

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 30/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 DIRECTOR APPOINTED MORWENNA OWEN

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED GLENYS OWEN

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED WILLIAM ROBERTS

View Document

16/12/1416 December 2014 SECRETARY APPOINTED DR NORMAN JONES

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY ENID MUMMERY

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM GOETAN NIWBWRCH YNYS MON LL61 6SG

View Document

16/12/1416 December 2014 Registered office address changed from , Goetan, Niwbwrch, Ynys Mon, LL61 6SG to Pritchard Jones Institute Newborough Llanfairpwllgwyngyll Gwynedd LL61 6SY on 2014-12-16

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN PRITCHARD

View Document

18/07/1418 July 2014 30/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 30/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 30/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 DIRECTOR APPOINTED DR NORMAN JONES

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 30/06/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR OWEN JONES

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED ALUN PRITCHARD

View Document

27/09/1027 September 2010 30/06/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ENID ROBERTA MUMMERY / 30/06/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ENID ROBERTA MUMMERY / 30/06/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID OWENS / 30/06/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIERCE JONES / 30/06/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN GWYN JONES / 30/06/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/107 July 2010 Compulsory strike-off action has been discontinued

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

14/11/0914 November 2009 01/09/09

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED DR DAVID OWENS

View Document

08/07/098 July 2009 31/03/08 PARTIAL EXEMPTION

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION

View Document

09/10/069 October 2006 COMPANY NAME CHANGED CWMNI SEFYDLEDIG PRITCHARD JONES CYF CERTIFICATE ISSUED ON 09/10/06

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

30/08/0530 August 2005 ANNUAL RETURN MADE UP TO 30/06/05

View Document

30/06/0430 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information