CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

01/03/221 March 2022 Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr James West Atherton-Ham as a director on 2022-03-01

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

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

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

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

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA OAKES

View Document

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

View Accounts

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MR ROSS EDWARD MCDONALD

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 12/09/2018

View Document

06/08/186 August 2018 SECOND FILING OF AP01 FOR ELIZABETH HELEN LYON

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / WELSH SLATE LIMITED / 09/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA OAKES / 04/07/2018

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HELEN LYON / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN VINCENT CANAVAN / 04/07/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM PENRHYN QUARRY BETHESDA BANGOR GWYNEDD LL57 4YG

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ROSS EDWARD MCDONALD

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLWOOD

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ROBERT WOOD

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MS ELIZABETH HELEN LYON

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA OAKES / 20/06/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

02/08/122 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LAGAN

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALLWOOD

View Document

11/08/1111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY SMITH / 23/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA OAKES / 23/02/2010

View Document

19/08/1019 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 09/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 09/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 09/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEVIN LAGAN / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN CANAVAN / 09/12/2009

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ALAN HENRY SMITH

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED NICOLA ANNE OAKES

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 RETURN MADE UP TO 25/07/01; NO CHANGE OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 EXEMPTION FROM APPOINTING AUDITORS 08/03/00

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

20/11/9820 November 1998 ADOPT MEM AND ARTS 16/11/98

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9820 November 1998 S80A AUTH TO ALLOT SEC 16/11/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 AUDITOR'S RESIGNATION

View Document

12/02/9812 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/10/9729 October 1997 £ NC 10000/17026 26/09/97

View Document

29/10/9729 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/09/97

View Document

29/10/9729 October 1997 ADOPT MEM AND ARTS 26/09/97

View Document

29/10/9729 October 1997 ALTER MEM AND ARTS 26/09/97

View Document

29/10/9729 October 1997 CONVE 26/09/97

View Document

29/10/9729 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/09/97

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: PLAS-Y-BRYN WYNNE ROAD BLAENAU FFESTINIOG GWYNEDD LL41 3DR

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

20/10/9420 October 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 £ IC 10000/7975 31/05/94 £ SR 2025@1=2025

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/11/9317 November 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9230 September 1992 ALTER MEM AND ARTS 14/09/92

View Document

25/09/9225 September 1992 2025 £1 14/09/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

04/12/864 December 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

22/11/2322 November 1923 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