Advanced company searchLink opens in new window

BRODWAITH CYFYNGEDIG

Company number 04700716

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)
18 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 TM01 Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014
15 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jun 2014 MR01 Registration of charge 047007160003
21 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Dafydd Wyn Roberts on 1 March 2010
20 Apr 2010 AD01 Registered office address changed from St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP on 20 April 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
22 May 2009 287 Registered office changed on 22/05/2009 from adeilad st david's building stryd lombard street porthmadog gwynedd LL49 9AP united kingdom
03 Apr 2009 363a Return made up to 18/03/09; full list of members
03 Apr 2009 287 Registered office changed on 03/04/2009 from 7-9 high street porthmadog gwynedd LL49 9LR
19 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Apr 2008 363a Return made up to 18/03/08; full list of members
07 Feb 2008 287 Registered office changed on 07/02/08 from: hlb house 68 high street tarporley cheshire CW6 0AT