YMDDIRIEDOLAETH YR HAFOD-HAFOD TRUST

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

30/11/2330 November 2023 Application to strike the company off the register

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Termination of appointment of John Wildig as a director on 2022-07-29

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

13/10/2113 October 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

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER JILL MACVE / 29/09/2020

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR GILES INGLIS-JONES

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STYLES

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MARJORIE LUCKHURST

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MARK EDWARD BAKER

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BATEMAN

View Document

24/10/1524 October 2015 20/10/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 20/10/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED GILLIAN MARY STYLES

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

06/08/146 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED GILES VIVIAN INGLIS-JONES

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED THOMAS EDGAR HUGHES MORGAN

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED JENNIFER JILL MACVE

View Document

28/10/1328 October 2013 20/10/13 NO MEMBER LIST

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR GWENEIRA RAW REES

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/10/1220 October 2012 20/10/12 NO MEMBER LIST

View Document

20/10/1120 October 2011 20/10/11 NO MEMBER LIST

View Document

13/10/1113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 20/10/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN NEVILLE ELLIS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DOUGLAS PALMER / 29/10/2009

View Document

29/10/0929 October 2009 20/10/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN BATEMAN / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWENEIRA RAW REES / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILDIG / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNN RHYS HARRIS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROYD / 29/10/2009

View Document

28/01/0928 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 20/10/08

View Document

20/11/0720 November 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 20/10/07

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 20/10/06

View Document

31/10/0531 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 20/10/05

View Document

20/10/0520 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ANNUAL RETURN MADE UP TO 20/10/04

View Document

26/10/0426 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 3 TREFOR ROAD ABERYSTWYTH DYFED SY23 2EH

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 ANNUAL RETURN MADE UP TO 20/10/03

View Document

13/11/0313 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

26/10/0226 October 2002 ANNUAL RETURN MADE UP TO 20/10/02

View Document

26/10/0226 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 20/10/01

View Document

10/10/0110 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/007 November 2000 ANNUAL RETURN MADE UP TO 20/10/00

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/9925 October 1999 ANNUAL RETURN MADE UP TO 20/10/99

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ANNUAL RETURN MADE UP TO 20/10/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 ANNUAL RETURN MADE UP TO 20/10/97

View Document

30/10/9630 October 1996 ANNUAL RETURN MADE UP TO 20/10/96

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 ANNUAL RETURN MADE UP TO 20/10/95

View Document

21/04/9521 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/04/9511 April 1995 ALTER MEM AND ARTS 09/12/94

View Document

20/10/9420 October 1994 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