MEITHRINFEYDD CYMRU CYF

Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of Rhodri Llwyd Morgan as a person with significant control on 2025-08-12

View Document

14/08/2514 August 2025 NewTermination of appointment of Catrin Edwards as a director on 2025-08-10

View Document

14/08/2514 August 2025 NewCessation of Catrin Edwards as a person with significant control on 2025-08-10

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Rhianwen Huws Roberts as a director on 2024-10-14

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

24/07/2324 July 2023 Appointment of Dr Catrin Edwards as a director on 2022-11-22

View Document

09/01/239 January 2023 Cessation of Rhodri Llwyd Morgan as a person with significant control on 2022-11-22

View Document

09/01/239 January 2023 Notification of Catrin Edwards as a person with significant control on 2022-11-22

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Appointment of Mis Gwenno George as a director on 2020-06-01

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR HYWEL JONES

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY HYWEL JONES

View Document

02/09/142 September 2014 SECRETARY APPOINTED GWENLLIAN HAF LANSDOWN DAVIES

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL PRITCHARD JONES / 01/04/2012

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HYWEL PRITCHARD JONES / 01/04/2012

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED DONA LEWIS

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR RITA JONES

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MRS RHIANNON LLOYD

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELERI MORGAN

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED GERAINT JAMES

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR NERYS MCKEE

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR NERYS MCKEE

View Document

28/04/1128 April 2011 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED GRUFF HUGHES

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR NERYS MCKEE

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR JONES / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HYWEL PRITCHARD JONES / 01/04/2010

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CYRIL HUGHES / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELERI MORGAN / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA ANN JONES / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHIANWEN HUWS ROBERTS / 01/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NERYS WYN MCKEE / 01/04/2010

View Document

24/10/0924 October 2009 AUDITOR'S RESIGNATION

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED GERAINT ELLIS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED MEITHRYNFEYDD CYMRU CYF. CERTIFICATE ISSUED ON 23/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

26/06/0126 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: G OFFICE CHANGED 18/06/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 COMPANY NAME CHANGED WORLDATOLL LIMITED CERTIFICATE ISSUED ON 07/06/01

View Document

27/04/0127 April 2001 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