THE COUNTY BOROUGH OF CONWY EARLY YEARS FORUM FFORWM BLYNYDDOEDD CYNNAR BWRDEISTREF SIROL CONWY

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

08/09/238 September 2023 Appointment of Mrs Annette Evans as a director on 2022-11-15

View Document

08/09/238 September 2023 Appointment of Mrs Penelope Wingfield as a director on 2022-11-15

View Document

08/09/238 September 2023 Notification of Penelope Wingfield as a person with significant control on 2022-11-15

View Document

08/09/238 September 2023 Appointment of Carole Mcadam as a director on 2022-11-15

View Document

08/09/238 September 2023 Notification of Annette Evans as a person with significant control on 2022-11-15

View Document

08/09/238 September 2023 Notification of Carole Mcadam as a person with significant control on 2022-11-15

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

15/09/2215 September 2022 Director's details changed for Mrs Margaret Martina Kelly on 2022-09-09

View Document

14/09/2214 September 2022 Director's details changed for Mrs Margaret Martina Kelly on 2022-09-09

View Document

13/09/2213 September 2022 Change of details for Mrs Margaret Martina Kelly as a person with significant control on 2022-09-09

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEELE

View Document

08/10/148 October 2014 10/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN JONES

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR CEINWEN JEFFERS

View Document

01/10/131 October 2013 10/09/13 NO MEMBER LIST

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 10/09/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 10/09/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY HEIDI YORK

View Document

13/10/1013 October 2010 10/09/10 NO MEMBER LIST

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARTINA KELLY / 10/09/2010

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN STEELE / 10/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALOMA WYN WHEWAY / 10/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CEINWEN JEFFERS / 10/09/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR TRACY BROWN

View Document

24/05/1024 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY TRACY BROWN

View Document

02/02/102 February 2010 SECRETARY APPOINTED HEIDI YORK

View Document

20/09/0920 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 ANNUAL RETURN MADE UP TO 10/09/09

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 10/09/08

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY BROWN / 10/09/2008

View Document

14/05/0814 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 10/09/07

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 10/09/06

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 10/09/05

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 ANNUAL RETURN MADE UP TO 10/09/04

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 ANNUAL RETURN MADE UP TO 10/09/03

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 ANNUAL RETURN MADE UP TO 10/09/02

View Document

05/10/015 October 2001 ANNUAL RETURN MADE UP TO 10/09/01

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 ANNUAL RETURN MADE UP TO 10/09/00

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM:
MOCHDRE INFANT SCHOOL
STATION ROAD, MOCHDRE
COLWYN BAY
CLWYD LL28 5EF

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/09/9927 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

27/09/9927 September 1999 ANNUAL RETURN MADE UP TO 10/09/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM:
SHIRWELL THE AVENUE
WOODLAND PARK
PRESTATYN
DENBIGHSHIRE, LL19 9RD

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 ANNUAL RETURN MADE UP TO 10/09/98

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 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