Advanced company searchLink opens in new window

DWR CERIST CYF

Company number 06851890

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)
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
27 Dec 2021 AA Accounts for a small company made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
23 Jan 2021 AA Accounts for a small company made up to 31 March 2020
17 Dec 2020 CH01 Director's details changed for Mr Michael John Barlow on 31 March 2020
17 Dec 2020 CH03 Secretary's details changed for Arthur Edward Beechey on 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
17 Dec 2018 AA Accounts for a small company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from Green House 1 Trevelyan Terrace High Street Bangor Gwynedd LL57 1AX Wales to 2 Victoria Place Bethesda Bangor Gwynedd LL57 3AG on 22 March 2018
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Dec 2017 AD01 Registered office address changed from Agoriad Cyf Port Penrhyn Bangor LL57 4HN to Green House 1 Trevelyan Terrace High Street Bangor Gwynedd LL57 1AX on 13 December 2017
04 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 Mar 2016 TM01 Termination of appointment of Gillian Lesley Ronayne as a director on 1 April 2015
21 Mar 2016 TM01 Termination of appointment of Brace Griffiths as a director on 7 April 2015
21 Mar 2016 TM01 Termination of appointment of Adrian Gordon Holmes as a director on 1 April 2015
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015