GWYNEDD ARCHAEOLOGICAL TRUST LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Appointment of Mr Richard Andrew Nicholls as a secretary on 2025-01-01

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/05/2410 May 2024 Registered office address changed from Craig Beuno Garth Road Bangor Gwynedd LL57 2RT to The Corner House 6 Carmarthen Street Llandeilo Carmarthenshire SA19 6AE on 2024-05-10

View Document

09/05/249 May 2024 Termination of appointment of Andrew Franklin Davidson as a secretary on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mrs Sian Eluned Rees as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mrs Judith Wainwright as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mr Hywel Rhys Richard John as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mr Steffan Rhys Williams as a director on 2024-03-31

View Document

09/05/249 May 2024 Appointment of Dr Carol Bell as a director on 2024-03-31

View Document

03/05/243 May 2024 Appointment of Mr Nigel David Clubb as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mr Henry Stuart Owen-John as a director on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of Hywel Lloyd Davies as a director on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of Huw John Pritchard as a director on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of Gary Robinson as a director on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of Frances Lynch Llewellyn as a director on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of David Mervyn Roberts as a director on 2024-05-01

View Document

16/03/2416 March 2024 Satisfaction of charge 4 in full

View Document

16/03/2416 March 2024 Satisfaction of charge 3 in full

View Document

17/11/2317 November 2023 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/11/239 November 2023 Termination of appointment of Francis Ann Richardson as a director on 2023-10-04

View Document

04/05/234 May 2023 Appointment of Mr Huw John Pritchard as a director on 2023-03-08

View Document

04/05/234 May 2023 Appointment of Mr Hywel Lloyd Davies as a director on 2023-03-08

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Richard Silyn Kelly as a director on 2022-01-17

View Document

23/12/2123 December 2021 Termination of appointment of Lynn Crowther Francis as a director on 2021-12-08

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/1431 October 2014 30/09/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED PROFESSOR LYNNE AYLING

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED RICHARD SILYN KELLY

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/10/132 October 2013 30/09/13 NO MEMBER LIST

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN LLYWELYN WYNNE WILLIAMS / 30/09/2012

View Document

12/10/1212 October 2012 30/09/12 NO MEMBER LIST

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1131 October 2011 30/09/11 NO MEMBER LIST

View Document

26/10/1126 October 2011 SECRETARY APPOINTED ANDREW FRANKLIN DAVIDSON

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED DAVID LEA WILSON

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN RHYDDERCH-DART / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE DUNN / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN GRUFFYDD / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ARTHUR JENKINS / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NANCY EDWARDS / 30/09/2010

View Document

04/10/104 October 2010 30/09/10 NO MEMBER LIST

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN LLYWELYN WYNNE WILLIAMS / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS JONES / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANDING ROGERS / 30/09/2010

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAFYDD ROBERTS

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 ANNUAL RETURN MADE UP TO 30/09/09

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 30/09/08

View Document

24/08/0924 August 2009 DIRECTOR RESIGNED TREFOR OWEN

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ALUN GRUFFYDD

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/10/0725 October 2007 ANNUAL RETURN MADE UP TO 30/09/07;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 ANNUAL RETURN MADE UP TO 30/09/00;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 ANNUAL RETURN MADE UP TO 30/09/99

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/978 October 1997 ANNUAL RETURN MADE UP TO 30/09/97;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 ANNUAL RETURN MADE UP TO 30/09/96

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 ANNUAL RETURN MADE UP TO 30/09/95

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: GARTH ROAD BANGOR GWYNEDD LL57 2SE

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 ANNUAL RETURN MADE UP TO 30/09/94;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/11/934 November 1993 ANNUAL RETURN MADE UP TO 30/09/93

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 ANNUAL RETURN MADE UP TO 30/09/92

View Document

18/09/9218 September 1992 NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92 FROM: G OFFICE CHANGED 14/08/92 COLLEGE ROAD BANGOR GWYNEDD LL57 2DB

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 ANNUAL RETURN MADE UP TO 30/09/91

View Document

07/04/917 April 1991 08/09/90 NOF

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/11/892 November 1989 ANNUAL RETURN MADE UP TO 30/09/89

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/889 November 1988 ANNUAL RETURN MADE UP TO 30/09/88

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/874 November 1987 ANNUAL RETURN MADE UP TO 15/10/87

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/12/869 December 1986 ANNUAL RETURN MADE UP TO 17/10/86

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