CWMNI CYMUNEDOL BRO FFESTINIOG

5 Stryd Fawr 5 Stryd Fawr, Blaenau Ffestiniog, LL41 3ES, Gwynedd, Wales
StatusACTIVE
Company No.06724277
Category
Incorporated15 Oct 2008
Age15 years, 7 months
JurisdictionWales

SUMMARY

CWMNI CYMUNEDOL BRO FFESTINIOG is an active with number 06724277. It was incorporated 15 years, 7 months ago, on 15 October 2008. The company address is 5 Stryd Fawr 5 Stryd Fawr, Blaenau Ffestiniog, LL41 3ES, Gwynedd, Wales.



Company Fillings

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-31

Officer name: Mr Alexander Patrick Young

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 30 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-30

Officer name: Dewi Meurig Lake

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 30 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-30

Officer name: Simon Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ronwen Dulan Roberts

Appointment date: 2024-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-21

Officer name: Mr Calvin Evans

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elfed Wyn Jones

Appointment date: 2024-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Rhiannon Ashton-Thomas

Appointment date: 2021-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mrs Linda Ann Wyn Jones

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr Simon Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Old address: Yr Hen Co-Op High Street Blaenau Ffestiniog Gwynedd LL41 3AG Wales

New address: 5 Stryd Fawr Fyny Grisiau Blaenau Ffestiniog Gwynedd LL41 3ES

Change date: 2018-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Ms Elin Hywel

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Charles Patrick Young

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gwydion Ilan Ap Wynn

Appointment date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eifion Wyn Williams

Cessation date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eifion Wyn Williams

Termination date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Old address: Tanrallt Ffestiniog Blaenau Ffestiniog Gwynedd LL41 4PN

New address: Yr Hen Co-Op High Street Blaenau Ffestiniog Gwynedd LL41 3AG

Change date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2015

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Old address: Swyddfa Cymunedau'n Gyntaf Bowydd a Rhiw Hen Co-Op 49 Stryd Fawr Blaenau Ffestiniog Gwynedd LL41 3AG

Change date: 2015-03-26

New address: Tanrallt Ffestiniog Blaenau Ffestiniog Gwynedd LL41 4PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cymunedau'n gyntaf bowydd a rhiw communities first\certificate issued on 13/09/12

Documents

View document PDF

Miscellaneous

Date: 07 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Form NE01C recieved

Documents

View document PDF

Change of name notice

Date: 22 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cymunedau'n gyntaf bowydd a rhiw communities first CYF\certificate issued on 22/08/12

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint Jones

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catrin Euros

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Selwyn Williams

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ffion Parker

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernadette Beddall

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ariadne Van Den Hof

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Selwyn Williams

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Richards

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iona Price

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Buckley

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Iona Price

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Dewi Meurie Lake

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leah Buckley

Change date: 2009-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-15

Officer name: Bernadette Beddall

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eifion Wyn Williams

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Ybarch'g Ariadne Van Den Hof

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Paul Williams

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geraint Vaughan Jones

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dylan Richards

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ffion Ann Lloyd Parker

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catrin Euros

Change date: 2009-10-15

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sara ashton

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bernadette beddall

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed catrin euros

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed dylan richards

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roderick francis

Documents

View document PDF

Incorporation company

Date: 15 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.R.I SOLUTIONS LTD

9 TIVERTON ROAD,EDGWARE,HA8 6BQ

Number:09541325
Status:ACTIVE
Category:Private Limited Company

DRIVEWAYS NORTHWEST (P.I.C.S.) LTD

13 ROSSALL ROAD,THORNTON CLEVELEYS,FY5 1AP

Number:09162719
Status:ACTIVE
Category:Private Limited Company

ELDING PROJECTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11589515
Status:ACTIVE
Category:Private Limited Company

MUNHOZ ENGINEERING LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:10827387
Status:ACTIVE
Category:Private Limited Company

ONE CAT FARM LIMITED

BRONFRE FACH,LAMPETER,SA48 7PT

Number:06312568
Status:ACTIVE
Category:Private Limited Company

SINAI PEAK LIMITED

48 FARM AVENUE,WEMBLEY,HA0 4UU

Number:07436640
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