Advanced company searchLink opens in new window

CYNNIG GLYNDWR CYF

Company number 02932124

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)
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