- Company Overview for CYNNIG GLYNDWR CYF (02932124)
- Filing history for CYNNIG GLYNDWR CYF (02932124)
- People for CYNNIG GLYNDWR CYF (02932124)
- More for CYNNIG GLYNDWR CYF (02932124)
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) |
---|---|---|---|
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
13 Apr 2017 | AP01 | Appointment of Anne Patricia Wilkes as a director on 10 August 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 | Annual return made up to 24 May 2016 no member list | |
09 Jun 2016 | CH03 | Secretary's details changed for Nathan Lloyd-Jones on 1 May 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from Cynnig Trem Y Dyffryn Colomendy Industrial Estate Denbigh Denbighshire LL16 5TX to Units B3, B4, B5 Trem-Y-Dyffryn Colomendy Industrial Estate Denbigh Denbighshire LL16 5TX on 9 June 2016 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
30 Mar 2015 | AP01 | Appointment of Ms Celia Margaret Lewis as a director on 20 January 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Joan Shirley Williams as a director on 9 September 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from Plot 4 Unit 4/2 Colomendy Industrial Estate Denbigh Denbighshire LL16 5TA to Cynnig Trem Y Dyffryn Colomendy Industrial Estate Denbigh Denbighshire LL16 5TX on 21 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Nathan Jones as a director on 16 June 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Raymond Winston Ashley as a director on 16 June 2014 | |
28 May 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 24 May 2013 no member list | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 24 May 2012 no member list | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jul 2011 | TM01 | Termination of appointment of William Holt as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Lawrence Thomas as a director |