GWYNEDD BUSINESS NETWORK LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

09/02/229 February 2022 Registered office address changed from Intec Parc Menai Bangor Gwynedd LL57 4FG to 36 Stryd Fawr Pwllheli Gwynedd LL53 5RT on 2022-02-09

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 DIRECTOR APPOINTED MR JONATHAN GORDON

View Document

28/02/2128 February 2021 APPOINTMENT TERMINATED, DIRECTOR LEAH WATKINS

View Document

28/02/2128 February 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRASER-WILLIAMS

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

28/02/2128 February 2021 CURRSHO FROM 31/12/2021 TO 31/03/2021

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GWYNDAF JONES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GILL RICHARDS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN WILLIAMS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR RICHARD LLEWELYN FRASER-WILLIAMS

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS TANYA JAYNE KEITH

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS LEAH WATKINS

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA EVANS

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS REBECCA LOUISE RICE-ROBERTS

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 22/12/15 NO MEMBER LIST

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 22/12/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR OWAIN LLOYD WILLIAMS

View Document

07/01/147 January 2014 22/12/13 NO MEMBER LIST

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 22/12/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 22/12/11 NO MEMBER LIST

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 22/12/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA PATRICIA EVANS / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WYN ROBERTS / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILL ADELE RICHARDS / 01/01/2010

View Document

05/01/105 January 2010 22/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYNDAF ARFON JONES / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRIS / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOULKES LLOYD / 01/01/2010

View Document

06/11/096 November 2009 WELSH LANGUAGE VERSION OF ACCOUNTS FOR 31/12/08.

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LLOYD / 15/01/2009

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK FOSKETT

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY FREDERICK FOSKETT

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: FFORDD Y WYLAN BACH HARLECH GWYNEDD LL46 2GZ

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 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