Advanced company searchLink opens in new window

GLAS CYMRU ANGHYFYNGEDIG

Company number 03975719

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
14 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Feb 2023 AP03 Appointment of Mrs Nicola Joanne Foreman as a secretary on 6 February 2023
14 Feb 2023 TM02 Termination of appointment of Nicola Redfern Williams as a secretary on 6 February 2023
21 Nov 2022 AP01 Appointment of Mr Matthew Jones as a director on 14 November 2022
30 Sep 2022 TM01 Termination of appointment of Roger Stanley Ashton Morgan as a director on 30 September 2022
03 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
25 Jul 2021 AA Group of companies' accounts made up to 31 March 2021
14 Jun 2021 PSC05 Change of details for Glas Cymru Holdings Cyfyngedig as a person with significant control on 12 February 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Feb 2021 AD01 Registered office address changed from Dwr Cymru Welsh Water Dwr Cymru Welsh Water Linea, Fortran Road St Mellons Cardiff CF3 0LT Wales to Dwr Cymru Welsh Water Linea, Fortran Road St. Mellons Cardiff CF3 0LT on 12 February 2021
12 Feb 2021 AD01 Registered office address changed from Pentwyn Road Nelson Treharris Mid Glamorgan CF46 6LY to Dwr Cymru Welsh Water Dwr Cymru Welsh Water Linea, Fortran Road St Mellons Cardiff CF3 0LT on 12 February 2021
06 Jan 2021 AP01 Appointment of Mr Roger Stanley Ashton Morgan as a director on 1 January 2021
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
22 Jul 2020 AA Group of companies' accounts made up to 31 March 2020
15 May 2020 TM01 Termination of appointment of Christopher Alun Jones as a director on 15 May 2020
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
02 Jan 2020 AP01 Appointment of Mr Peter Michael Davis as a director on 1 January 2020
02 Jan 2020 TM01 Termination of appointment of Peter Jeremy Bridgewater as a director on 31 December 2019
25 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
28 Jun 2018 AA Group of companies' accounts made up to 31 March 2018