CYNGOR AR BOPETH RHYDAMAN

Suite 3 & 6 Suite 3 & 6, Cross Hands, SA14 6RX, Wales
StatusACTIVE
Company No.06342950
Category
Incorporated14 Aug 2007
Age16 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

CYNGOR AR BOPETH RHYDAMAN is an active with number 06342950. It was incorporated 16 years, 9 months, 16 days ago, on 14 August 2007. The company address is Suite 3 & 6 Suite 3 & 6, Cross Hands, SA14 6RX, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-19

Old address: Room 1, No 7 Meadows Bridge Parc Menter Cross Hands SA14 6RA Wales

New address: Suite 3 & 6 Block B Llys Y Barcud Cross Hands SA14 6RX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Wyn Jones

Appointment date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Margaret Annette Price

Appointment date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Lloyd Jones

Appointment date: 2021-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Evans

Termination date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Mr John Lynne Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Vyvienne Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-21

New address: Room 1, No 7 Meadows Bridge Parc Menter Cross Hands SA14 6RA

Old address: 42 College Street Ammanford SA18 3AF

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Marian Sarah Evelyn Grace Owen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Charlotte Margaret Annette Price

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: John Lynne Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: John Lynne Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hugh Evans

Termination date: 2017-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-12

Officer name: Gary Lloyd Jones

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Gary Lloyd Jones

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-12

Officer name: Mr Alan Peter Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Lloyd Jones

Change date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick John Tiddy

Termination date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-06

Officer name: Michael Hugh Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cllr-Jp Alan Peter Cooper

Change date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marian Sarah Evelyn Grace Owen

Change date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Yvonne Evans

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Vyvienne Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Lloyd Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2013

Action Date: 05 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-05

Old address: 14 Iscennen Road Ammanford Carmarthenshire SA18 3BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Davina Davies

Documents

View document PDF

Annual return company with made up date

Date: 18 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-07-31

Documents

View document PDF

Annual return company with made up date

Date: 30 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lynne Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Lloyd Jones

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/08/09

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed charlotte margaret annette price

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed yvonne evans

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed michael hugh evans

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed vyvienne jones

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed marian sarah evelyn grace owen

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed cllr-jp alan peter cooper

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen bell

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/08/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 11/07/2008 from 14 iscennen road ammanford carmarthenshire SA18 3BG

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTC PRO LTD

11414384: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11414384
Status:ACTIVE
Category:Private Limited Company

JAIMIS MEDIA LTD

44 COPPY BRIDGE DRIVE,ROCHDALE,OL16 3AR

Number:10858303
Status:ACTIVE
Category:Private Limited Company

JALON LTD

61 WARWICK ROAD,SOLIHULL,B92 7HS

Number:05752711
Status:ACTIVE
Category:Private Limited Company

SHIREBROOK VILLAGE NO. 3 RESIDENTS COMPANY LIMITED

C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED,BRACKNELL,RG12 9SE

Number:02742119
Status:ACTIVE
Category:Private Limited Company

SHL GLOBAL MANAGEMENT LIMITED

THE PAVILION,THAMES DITTON,KT7 0NE

Number:11172367
Status:ACTIVE
Category:Private Limited Company

SPS BUILDING AND LEISURE LIMITED

125 FRINTON ROAD,HOLLAND ON SEA,CO15 5UP

Number:09895656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source