FWAG CYMRU CYF

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Certificate of change of name

View Document

19/08/2419 August 2024 Change of name notice

View Document

18/07/2418 July 2024 Change the registered office situation from England/Wales to Wales

View Document

16/06/2416 June 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Appointment of Miss Alaw Hughes as a director on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Ms Ceri Anne Lewis Katz as a director on 2024-01-22

View Document

23/01/2423 January 2024 Appointment of Mr Euros Gwyn Jones as a director on 2024-01-22

View Document

23/01/2423 January 2024 Termination of appointment of Glenda Mai Thomas as a director on 2024-01-22

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/01/237 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/01/2021 January 2020 DIRECTOR APPOINTED MR GERAINT LLYR DAVIES

View Document

10/12/1910 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MORGAN

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BARNES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD TOMLINSON / 01/10/2017

View Document

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 DIRECTOR APPOINTED MR DAVID JOHN STACEY

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNETT

View Document

18/12/1518 December 2015 21/11/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BEECH

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 21/11/14 NO MEMBER LIST

View Document

14/09/1414 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CLAIRE BARNES / 01/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BENNETT / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR TEGWYN PUGHE JONES

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD TOMLINSON / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR SAMUEL GLASNANT MORGAN

View Document

22/08/1422 August 2014 SECOND FILING FOR FORM AP01

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR ROBERT RICHARD TOMLINSON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM VAUGHAN

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 21/11/13 NO MEMBER LIST

View Document

10/10/1310 October 2013 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/04/139 April 2013 DIRECTOR APPOINTED DR GLENDA MAI THOMAS

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MS HELEN CLAIRE BARNES

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

03/12/123 December 2012 21/11/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/02/1214 February 2012 DIRECTOR APPOINTED RICHARD CLIVE KNIGHT

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED TIM BENNETT

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR WILLIAM GARETH VAUGHAN

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED RAYMOND IVOR BEECH

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOK

View Document

07/02/127 February 2012 ADOPT ARTICLES 11/01/2012

View Document

13/01/1213 January 2012 CHANGE OF NAME 09/01/2012

View Document

13/01/1213 January 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/01/1213 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM, COOMBE FARM CREWKERNE, SOMERSET, TA18 8RR, UNITED KINGDOM

View Document

21/11/1121 November 2011 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