- Company Overview for ADEILADWYR MON CYF (09915615)
- Filing history for ADEILADWYR MON CYF (09915615)
- People for ADEILADWYR MON CYF (09915615)
- More for ADEILADWYR MON CYF (09915615)
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) |
---|---|---|---|
01 Jun 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
22 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
25 Apr 2022 | AP01 | Appointment of Mrs Karen Patricia Ann Doohan-Williams as a director on 25 April 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr Gethin Elfed Williams as a person with significant control on 17 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of Dyfed Wyn Owen as a person with significant control on 17 February 2022 | |
17 Feb 2022 | PSC01 | Notification of Gethin Elfed Williams as a person with significant control on 17 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Dyfed Wyn Owen as a director on 17 February 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Unit 2 Anglesey Business Centre Bryn Cefni Industrial Park Llangefni Anglesey LL77 7XA Wales to Suite a, Anglesey Business Centre Bryn Cefni Industrial Park Llangefni Anglesey LL77 7XA on 7 July 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Sir a Wel Carmel Llanerchymedd LL71 7DF Wales to Unit 2 Anglesey Business Centre Bryn Cefni Industrial Park Llangefni Anglesey LL77 7XA on 22 October 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Gethin Elfed Williams as a director on 21 August 2019 | |
21 Aug 2019 | TM02 | Termination of appointment of Shema Merce Westwell as a secretary on 20 August 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CH03 | Secretary's details changed for M/S Shema Mrece Westwell on 1 May 2018 | |
23 May 2018 | AP03 | Appointment of M/S Shema Mrece Westwell as a secretary on 1 May 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
05 Jan 2018 | PSC07 | Cessation of David Emmanuel Andrews as a person with significant control on 31 December 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of David Emmanuel Andrews as a director on 17 August 2017 |