THEATR CLWYD DEVELOPMENT TRUST LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Dr Sarah Jane Caddick on 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Appointment of Dr Sarah Jane Caddick as a director on 2022-03-28

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Termination of appointment of Timothy William Jones as a director on 2021-06-27

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 DIRECTOR APPOINTED MR TIMOTHY WILLIAM JONES

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR ROY LINDSEY JONES

View Document

16/01/2016 January 2020 COMPANY NAME CHANGED THEATR CLWYD TRUST CERTIFICATE ISSUED ON 16/01/20

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS RACHAEL ASHTON WHEATLEY

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR IWAN THOMAS

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

08/01/188 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MS HELEN ANDREA WATSON

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED THEATR CLWYD TRUST LTD CERTIFICATE ISSUED ON 17/01/17

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 COMPANY NAME CHANGED CLWYD THEATR CYMRU DEVELOPMENT TRUST CERTIFICATE ISSUED ON 02/11/16

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR IWAN GILES LLEWELYN THOMAS

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS PAULA MARIAN JEWSON

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR GERAINT JONES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY JULIA GRIME

View Document

18/04/1618 April 2016 30/03/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 30/03/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 30/03/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 30/03/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 30/03/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIERLEY

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 30/03/11 NO MEMBER LIST

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 30/03/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GERAINT STANLEY JONES / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIERLEY / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STIFYN PARRI / 12/04/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIERLEY / 01/06/2008

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR MARI JAMES

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL PETRIE

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

30/03/0430 March 2004 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