- Company Overview for BRODWAITH CYFYNGEDIG (04700716)
- Filing history for BRODWAITH CYFYNGEDIG (04700716)
- People for BRODWAITH CYFYNGEDIG (04700716)
- Charges for BRODWAITH CYFYNGEDIG (04700716)
- More for BRODWAITH CYFYNGEDIG (04700716)
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
|
|
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
|
|
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
|
|
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 |