Advanced company searchLink opens in new window

CREU CYMRU LIMITED

Company number 05125340

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 Dec 2020 CH01 Director's details changed for Mr Liam Thomas Evans-Ford on 1 March 2018
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 TM01 Termination of appointment of Nia Siân Mills as a director on 16 December 2020
18 Dec 2020 TM01 Termination of appointment of Geoff John Cripps as a director on 16 December 2020
29 Sep 2020 AD01 Registered office address changed from Baldwins Ty Derw Lime Tree Court, Cardiff Gate Business Park Cardiff CF23 8AB Wales to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 29 September 2020
19 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
15 May 2020 TM01 Termination of appointment of Richard Newton as a director on 7 November 2019
10 Feb 2020 AP01 Appointment of Mr David Richard Wilson as a director on 6 February 2020
07 Feb 2020 AP01 Appointment of Ms Susan King as a director on 6 February 2020
15 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 AD01 Registered office address changed from Broomfield Accountants Mulberry Drive Pontprennau Cardiff CF23 8AB Wales to Baldwins Ty Derw Lime Tree Court, Cardiff Gate Business Park Cardiff CF23 8AB on 23 May 2019
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
11 Oct 2018 AD01 Registered office address changed from C/O W.J. James Accountants Bishop House 10 Wheat Street Brecon Powys LD3 7DG to Broomfield Accountants Mulberry Drive Pontprennau Cardiff CF23 8AB on 11 October 2018
30 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
21 Nov 2017 TM01 Termination of appointment of Ann Elen Ap Robert as a director on 31 July 2017
21 Nov 2017 TM01 Termination of appointment of Sybil Edith Crouch as a director on 17 October 2017
21 Nov 2017 TM01 Termination of appointment of Sharon Elizabeth Casey as a director on 20 October 2017
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
18 May 2017 AP01 Appointment of Mr Liam Evans-Ford as a director on 6 April 2017
18 May 2017 AP01 Appointment of Ms Gillian Mitchell as a director on 6 April 2017
17 May 2017 TM01 Termination of appointment of Louise Clare Miles-Crust as a director on 18 January 2017
17 May 2017 TM01 Termination of appointment of Linda Brown as a director on 6 April 2017
27 Jan 2017 AP01 Appointment of Mrs Angela Denise Gould as a director on 18 January 2017