- Company Overview for CREU CYMRU LIMITED (05125340)
- Filing history for CREU CYMRU LIMITED (05125340)
- People for CREU CYMRU LIMITED (05125340)
- More for CREU CYMRU LIMITED (05125340)
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 |