TOWYN DEVELOPMENT CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

03/01/253 January 2025 Appointment of Mrs Sioned Lloyd Owen as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mr Dafydd Robat Owen as a director on 2024-12-31

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

23/05/2423 May 2024 Purchase of own shares.

View Document

22/05/2422 May 2024 Director's details changed for Hugh Robert Owen on 2024-05-21

View Document

22/05/2422 May 2024 Change of details for Hugh Robert Owen as a person with significant control on 2024-05-21

View Document

08/05/248 May 2024 Cessation of Geraint David Owen as a person with significant control on 2024-04-25

View Document

08/05/248 May 2024 Change of details for Mr Hugh Robert Owen as a person with significant control on 2024-04-25

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Termination of appointment of Geraint David Owen as a director on 2024-04-25

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Cancellation of shares. Statement of capital on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

02/11/232 November 2023 Change of details for Mr Geraint David Owen as a person with significant control on 2023-08-31

View Document

02/11/232 November 2023 Termination of appointment of Sian Mary Roberts as a secretary on 2023-08-31

View Document

02/11/232 November 2023 Termination of appointment of Bethan Anne Parry as a director on 2023-08-31

View Document

02/11/232 November 2023 Termination of appointment of Sian Mary Roberts as a director on 2023-08-31

View Document

02/11/232 November 2023 Cessation of Sian Mary Roberts as a person with significant control on 2023-08-31

View Document

02/11/232 November 2023 Cessation of Bethan Anne Parry as a person with significant control on 2023-08-31

View Document

02/11/232 November 2023 Change of details for Mr Hugh Robert Owen as a person with significant control on 2023-08-31

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Change of share class name or designation

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Particulars of variation of rights attached to shares

View Document

01/11/231 November 2023 Resolutions

View Document

31/10/2331 October 2023 Registered office address changed from Bryn-Y-Mor and Vaenol Caravan Park Park Office Derlwyn Tywyn Gwynedd LL36 9HL United Kingdom to Red House Aberhafesp Newtown Powys United Kingdom SY16 3HN on 2023-10-31

View Document

30/10/2330 October 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Registration of charge 006664570013, created on 2023-03-23

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT OWEN / 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT DAVID OWEN / 20/12/2018

View Document

02/11/182 November 2018 CESSATION OF BRYN OWEN AS A PSC

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRYN OWEN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIAN MARY ROBERTS / 31/12/2016

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS SIAN MARY ROBERTS / 31/12/2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM LLWYN ONN IDRIS VILLAS TYWYN GWYNEDD LL36 9AW

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006664570012

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT DAVID OWEN / 13/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 006664570011

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006664570010

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM PENNANT HOUSE HIGH STREET TYWYN GWYNEDD LL36 9AE

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006664570009

View Document

01/03/131 March 2013 ADOPT ARTICLES 22/02/2013

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT OWEN / 27/01/2010

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN OWEN / 27/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIAN MARY ROBERTS / 27/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN ANNE PARRY / 27/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT DAVID OWEN / 27/01/2010

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/03/0931 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: PENNANT HOUSE 26 HIGH STREET TYWYN GWYNEDD LL36 9AE

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/10/8917 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/07/6029 July 1960 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