Advanced company searchLink opens in new window

CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG

Company number 02029352

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)
25 Apr 2016 AD01 Registered office address changed from Cwmpadarn House Cwmpadarn Lane Waunfawr Aberystwyth Dyfed SY23 3QG Wales to Llwyn Llandre Bow Street Dyfed SY24 5BU on 25 April 2016
11 Apr 2016 AD01 Registered office address changed from 1 Castle Street Aberystwyth Dyfed SY23 1DT to Cwmpadarn House Cwmpadarn Lane Waunfawr Aberystwyth Dyfed SY23 3QG on 11 April 2016
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 90
22 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90
28 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
08 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 90
11 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
05 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Lesley Marguerite Davison on 31 March 2012
03 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
09 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
14 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
05 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
09 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
12 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
20 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Mr Stephen Meirion Derrick on 31 October 2009
20 Nov 2009 CH01 Director's details changed for Lesley Marguerite Davison on 31 October 2009
20 Nov 2009 CH01 Director's details changed for Gemma Bell on 31 October 2009
11 Nov 2008 363a Return made up to 31/10/08; full list of members
24 Jun 2008 AA Total exemption full accounts made up to 31 March 2008
20 Nov 2007 363s Return made up to 31/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
17 Oct 2007 288a New director appointed
17 Oct 2007 288b Director resigned