Advanced company searchLink opens in new window

NORTH WALES RIVERS TRUST LTD

Company number 06100324

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)
13 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 AD01 Registered office address changed from Rhiwerfa Fron Goch Llanberis Caernarfon Gwynedd LL55 4LE Wales to Gwel Yr Afon Llanddoged Llanrwst Conwy LL26 0TY on 12 October 2023
12 Oct 2023 TM01 Termination of appointment of Robin Parry as a director on 11 October 2023
15 Sep 2023 TM01 Termination of appointment of Ian Gordon Roberts as a director on 5 September 2023
06 Apr 2023 AD01 Registered office address changed from Park Croft Bwlch Tyn-Y-Gongl Angelsey LL74 8RF Wales to Rhiwerfa Fron Goch Llanberis Caernarfon Gwynedd LL55 4LE on 6 April 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
04 Jul 2022 AP01 Appointment of Mr Richard White as a director on 23 June 2022
04 Jul 2022 AA Micro company accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 AP01 Appointment of Mr Ian Gordon Roberts as a director on 15 June 2021
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 March 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
17 Aug 2019 CH01 Director's details changed for Mr Alan James Winstone on 16 August 2019
29 Jul 2019 TM01 Termination of appointment of Robert Lloyd Williams as a director on 22 July 2019
02 Jul 2019 AA Micro company accounts made up to 31 March 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
17 Jun 2019 AD01 Registered office address changed from 6 Oaklands Guilden Sutton Chester CH3 7HE England to Park Croft Bwlch Tyn-Y-Gongl Angelsey LL74 8RF on 17 June 2019
12 Jun 2019 TM01 Termination of appointment of Owain Grenville Rowley-Conwy as a director on 11 June 2019
29 Mar 2019 TM01 Termination of appointment of Richard Maxwell Coventry as a director on 26 March 2019
22 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
21 Jan 2019 TM02 Termination of appointment of Allan Leo Cuthbert as a secretary on 8 January 2019
09 Jul 2018 AD01 Registered office address changed from Gwel Yr Afon, Llanddoged Llanrwst Conwy LL26 0TY to 6 Oaklands Guilden Sutton Chester CH3 7HE on 9 July 2018