GWYNT Y DDRAIG CIDER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-22 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-06-30 |
04/02/224 February 2022 | Satisfaction of charge 051599260001 in full |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/04/2119 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/11/1820 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRONOW |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
02/07/172 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CIDER & PERRY COMPANY (WALES) LTD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/07/1616 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, SECRETARY WILLIAM GEORGE |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE |
09/04/159 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051599260002 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/02/1527 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051599260001 |
21/07/1421 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/09/115 September 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/08/102 August 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
31/07/1031 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRONOW / 22/06/2010 |
31/07/1031 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM PHILIP GEORGE / 22/06/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | DIRECTOR APPOINTED LYN HOWELL CASLING |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
07/08/077 August 2007 | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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