CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2025-01-31

View Document

07/02/257 February 2025 Appointment of Mr Arwel Prysor Williams as a secretary on 2025-02-06

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

06/02/256 February 2025 Termination of appointment of John Richard Jones as a secretary on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of John Richard Jones as a director on 2025-02-06

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD JONNES / 31/01/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / EUROS LLYR WILLIAMS / 31/01/2017

View Document

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 30/01/16 NO MEMBER LIST

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR MARK WYN HUGHES

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

24/02/1524 February 2015 30/01/15 NO MEMBER LIST

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 30/01/14 NO MEMBER LIST

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 30/01/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 SECRETARY APPOINTED MR JOHN RICHARD JONES

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR WYNN GRIFFITH

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY LIAM JONES

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS LLINOS GWAWR HUGHES

View Document

17/02/1217 February 2012 30/01/12 NO MEMBER LIST

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR JOHN RICHARD JONNES

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR GWILYM ROBERTS

View Document

14/03/1114 March 2011 30/01/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 SECRETARY APPOINTED MR LIAM ELLIS JONES

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR LIAM ELLIS JONES

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROLAND JONES

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY WYNN GRIFFITH

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WYN JONES / 03/02/2010

View Document

03/02/103 February 2010 30/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TUDOR JONES / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUROS LLYR WILLIAMS / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JONES / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM MORRIS ROBERTS / 03/02/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 30/01/09

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 SECRETARY APPOINTED WYNN GRIFFITH

View Document

06/03/086 March 2008 DIRECTOR APPOINTED EUROS LLYR WILLIAMS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY GARETH JONES

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR IFAN WILLIAMS

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 30/01/08

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: TYN LLWYFAN FARM, NEWRY DRIVE LLANFAIRFECHAN GWYNEDD LL33 0EU

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 30/01/07

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: TY N Y LLWYFAN FARM NEWRY DRIVE LLANFAIRFECHAN GWYNEDD LL33 0EU

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: GLYN ABERGWYNGREGYN LLANFAIRFECHAN GWYNEDD LL33 0LY

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information