Advanced company searchLink opens in new window

CYMRU KITCHENS LIMITED

Company number 02700105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2017 MR01 Registration of charge 027001050004, created on 20 February 2017
19 Oct 2016 CH01 Director's details changed for Mr William Seamus Fox on 19 October 2016
19 Oct 2016 CH03 Secretary's details changed for Mr William Seamus Fox on 19 October 2016
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
13 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 13,002
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 13,002
01 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 13,002
18 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
05 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
16 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 13,002
01 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
05 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
30 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mr William Seamus Fox on 24 March 2010
30 Mar 2010 CH01 Director's details changed for Mr Paul Michael Burnett Hogan on 24 March 2010
26 Oct 2009 AD01 Registered office address changed from Old Mineral Water Factory Turner Street Newport Gwent NP19 7BA on 26 October 2009