TREGROES WAFFLE BAKERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Termination of appointment of Rhys Jones as a director on 2024-11-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Raymond John D'arcy as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Appointment of Mr Rhys Jones as a director on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

10/01/2010 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YMDDIRIEDOLWYR TREGROES CYFYNGEDIG

View Document

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051725230003

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051725230002

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051725230001

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEES HUYSMANS / 16/08/2016

View Document

08/08/168 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 2

View Document

05/08/165 August 2016 CONSOLIDATION SUB-DIVISION 30/06/16

View Document

03/08/163 August 2016 ADOPT ARTICLES 30/06/2016

View Document

25/07/1625 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR JOHN WYNNE JONES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR STEPHEN SNOWDEN EDWARDS

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR JOHN GWESYN EVANS

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY FFLUR HUYSMANS

View Document

12/05/1612 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/05/1514 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 31/12/12 STATEMENT OF CAPITAL GBP 22

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

27/12/0527 December 2005 FIRST GAZETTE

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 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