GWALLGOFIAID CYF.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Sharon Davies as a director on 2024-07-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOSS HEAL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047371710001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 19/07/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/09/1429 September 2014 19/07/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR JOSS HEAL

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MISS SHARON DAVIES

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR OWAIN LLYR

View Document

27/08/1327 August 2013 19/07/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY BERTIE AYRES

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RHYS MEILIR ROBERTS / 20/07/2012

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / IESTYN LLOYD / 20/07/2012

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR TOMOS AYRES

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MR RHYS ROBERTS

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SION LLEWELYN JONES / 20/07/2012

View Document

24/04/1324 April 2013 19/07/12 NO MEMBER LIST

View Document

07/02/137 February 2013 SECRETARY APPOINTED RHYS MEILIR ROBERTS

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR SION JONES

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY BERTIE AYRES

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 19/07/11

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM CELL HEN ORSAF SGWAR Y PARC BLAENAU FFESTINIOG GWYNEDD LL41 3AD

View Document

11/03/1111 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 SECRETARY APPOINTED BERTIE TOMOS AYRES

View Document

18/08/1018 August 2010 19/07/10

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR GERAINT JONES

View Document

30/07/1030 July 2010 APPOINT PERSON AS DIRECTOR

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED TOMOS BERTIE AYRES

View Document

10/03/1010 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED SION LLEWELYN JONES

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 08/06/09

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN EVANS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED IESTYN LLOYD

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN ALWYN EVANS LOGGED FORM

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED GERAINT WYN JONES

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY RHIAN WILLIAMS

View Document

20/03/0820 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 16/04/07

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 16/04/06

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 ANNUAL RETURN MADE UP TO 16/04/05

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 ANNUAL RETURN MADE UP TO 16/04/04

View Document

16/05/0316 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0316 April 2003 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