Advanced company searchLink opens in new window

CWMNI GRIFFITHS BWTRI MAWR Y BETWS CYF

Company number 03794268

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)
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 102
08 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
11 May 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
05 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Richard Wayne Williams on 2 October 2009
23 Jun 2010 CH01 Director's details changed for Keith Griffiths on 2 October 2009
23 Jun 2010 CH01 Director's details changed for Peter Jenkyn Griffiths on 2 October 2009
09 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
01 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Jun 2009 363a Return made up to 23/06/09; full list of members
04 Feb 2009 363a Return made up to 23/06/08; full list of members
27 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
17 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007