Advanced company searchLink opens in new window

CYNWYD ENTERPRISES LIMITED

Company number 10625108

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jan 2024 AP01 Appointment of Mr David Michael Duffell as a director on 31 December 2023
27 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
28 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
09 Nov 2021 AD01 Registered office address changed from Guilden Sutton Lane Guilden Sutton Lane Guilden Sutton Chester CH3 7EX England to Guilden Sutton Lane Guilden Sutton Chester CH3 7EX on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Guilden Sutton Lane Guilden Sutton Chester Cheshire England to Guilden Sutton Lane Guilden Sutton Lane Guilden Sutton Chester CH3 7EX on 9 November 2021
13 Sep 2021 CH01 Director's details changed for Mr William Ward on 2 August 2021
13 Sep 2021 CH01 Director's details changed for Mr Michael John Duffell on 2 August 2021
13 Sep 2021 CH01 Director's details changed for Mrs Valerie Ann Duffell on 2 August 2021
13 Aug 2021 AD01 Registered office address changed from Guilden Sutton Lane Gutton Sutton Chester Cheshire CH3 7EX England to Guilden Sutton Lane Guilden Sutton Chester Cheshire on 13 August 2021
12 Aug 2021 AD01 Registered office address changed from 5th Floor Walker House Exchange Flags Liverpool L2 3YL England to Guilden Sutton Lane Gutton Sutton Chester Cheshire CH3 7EX on 12 August 2021
11 Aug 2021 AD01 Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PF United Kingdom to 5th Floor Walker House Exchange Flags Liverpool L2 3YL on 11 August 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
25 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
23 Feb 2021 PSC07 Cessation of Matthew Samuel Michael Duffell as a person with significant control on 19 February 2019
23 Feb 2021 PSC07 Cessation of David Michael Duffell as a person with significant control on 19 February 2019
23 Feb 2021 PSC07 Cessation of Andrew Michael Duffell as a person with significant control on 19 February 2019
23 Feb 2021 PSC01 Notification of Valerie Ann Duffell as a person with significant control on 19 February 2019
23 Feb 2021 PSC01 Notification of Michael John Duffell as a person with significant control on 19 February 2019
19 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with updates