Advanced company searchLink opens in new window

MYNYDD Y GWYNT LIMITED

Company number 04366209

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)
10 Feb 2020 TM02 Termination of appointment of Alexander Bush as a secretary on 21 June 2019
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
25 Jun 2018 CH01 Director's details changed for Mr Howard Wyn Evans on 1 January 2018
25 Jun 2018 CH01 Director's details changed for Richelle Schroder on 1 January 2018
19 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 04/02/2018
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
24 May 2018 TM01 Termination of appointment of Martin Arthur Alder as a director on 10 October 2016
16 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 19/06/2018.
26 May 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 503,000
18 Apr 2016 AD01 Registered office address changed from Ffynon Wen Capel Bangor Aberystwyth Ceredigion SY23 3NA to C/O Haines Watts 7 Neptune Court Vanguard Way Cardiff CF24 5PG on 18 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Howard Wyn Evans on 1 December 2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 503,000
02 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
12 May 2014 TM01 Termination of appointment of Roger Harper as a director
12 May 2014 AP01 Appointment of Mr Alexander Murray Bush as a director
10 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 503,000
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Apr 2013 AP01 Appointment of Mr Roger Harper as a director
11 Apr 2013 TM01 Termination of appointment of Michael Proffitt as a director
22 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders