CYMDEITHAS CADWRAETH LLANRHAEADR YC PRESERVATION SOCIETY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Clare Argent as a director on 2025-04-30

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Termination of appointment of Jessica Mary Craft as a director on 2024-05-02

View Document

15/05/2415 May 2024 Termination of appointment of Catherine Cornelia Smyth as a director on 2024-05-02

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

12/10/2312 October 2023 Notification of John Paul Williams as a person with significant control on 2023-03-23

View Document

12/10/2312 October 2023 Registered office address changed from Dolwar Llanrhaeadr Denbigh Denbighshire LL16 4NT Wales to Plas Dyfnog Llanrhaeadr Denbigh LL16 4NN on 2023-10-12

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/01/2326 January 2023 Termination of appointment of Adrian Wynne Evans as a director on 2023-01-19

View Document

26/01/2326 January 2023 Appointment of Ms Julia Caroline Williams as a director on 2023-01-19

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

03/11/223 November 2022 Appointment of Ms Tracey Sian Williams as a director on 2022-10-06

View Document

03/11/223 November 2022 Termination of appointment of Phillip Stanley Edwards as a director on 2022-10-06

View Document

03/11/223 November 2022 Appointment of Mrs Clare Argent as a director on 2022-10-06

View Document

03/11/223 November 2022 Termination of appointment of Angharad Wyn Rawson-Edwards as a director on 2022-10-06

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

12/09/1912 September 2019 ADOPT ARTICLES 27/08/2019

View Document

12/09/1912 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MS SAMANTHA JANE JONES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 6 LON NANT DENBIGH DENBIGHSHIRE LL16 4BE

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANN BITCON

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY ANN BITCON

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES JONES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

16/10/1816 October 2018 CESSATION OF ANN BITCON AS A PSC

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

27/03/1727 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 06/09/15 NO MEMBER LIST

View Document

28/06/1528 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

28/09/1428 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER JONES / 31/07/2014

View Document

28/09/1428 September 2014 06/09/14 NO MEMBER LIST

View Document

28/09/1428 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARI WILLIAMS

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MRS LLINOS ANN RAWSON

View Document

28/10/1328 October 2013 06/09/13 NO MEMBER LIST

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MR RICHARD THOMPSON

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MR JAMES ROGER JONES

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MR PHILLIP STANLEY EDWARDS

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MRS SHIRLEY ANNE VAN DER BIJL

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MRS MARI GWYN WILLIAMS

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MR ADRIAN WYNNE EVANS

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MRS ANGHARAD WYN RAWSON-EDWARDS

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MRS JESSICA MARY CRAFT

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MR PHILIP OWEN WILLIAMS

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MR DAVID ARTHUR RICHARD WILSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/126 September 2012 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