CLWB PLANT SEGONTIWM CYF

33 Gwel Y Llan, Caernarfon, LL55 2SJ, Gwynedd, Wales
StatusACTIVE
Company No.06759791
Category
Incorporated27 Nov 2008
Age15 years, 6 months, 18 days
JurisdictionWales

SUMMARY

CLWB PLANT SEGONTIWM CYF is an active with number 06759791. It was incorporated 15 years, 6 months, 18 days ago, on 27 November 2008. The company address is 33 Gwel Y Llan, Caernarfon, LL55 2SJ, Gwynedd, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mrs Menna Machreth Jones

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Menna Machreth Jones

Change date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hughes

Termination date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Hughes

Cessation date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

New address: 33 Gwel Y Llan Caernarfon Gwynedd LL55 2SJ

Change date: 2023-05-04

Old address: 16 Heol Edward 16 Edward Street Caernarfon LL55 1PH Wales

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2023

Action Date: 19 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angharad Fflur Jones

Notification date: 2023-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 19 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-19

Officer name: Miss Angharad Fflur Jones

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 12 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lowri Thomas Jones

Termination date: 2023-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 12 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delyth Mari Llwyd

Termination date: 2023-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: Huw John Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Delyth Mari Llwyd

Cessation date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw John Roberts

Appointment date: 2022-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-01

Psc name: Laura Michelle Issacs

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Laura Michelle Issacs

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lowri Thomas Jones

Appointment date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Huw John Roberts

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Menna Machreth Jones

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Aled Wyn Jones

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mrs Menna Machreth Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw John Roberts

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: 16 Heol Edward 16 Edward Street Caernarfon LL55 1PH

Old address: C/O Mari Llwyd 10 Lon Oleuwen Caernarfon LL55 2UP Wales

Change date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Mark Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Hughes

Notification date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-01

Psc name: Laura Michelle Issacs

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Michelle Issacs

Appointment date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Gwenan Mai Toplis

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miriam Ann Ryder-Roberts

Termination date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Anna Marie Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-24

Officer name: Debbie Lynn Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 18 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-18

Officer name: Debbie Lynn Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-31

Officer name: Mrs Debbie Lynn Jones

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debbie Lynn Jones

Change date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Jones

Termination date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

New address: C/O Mari Llwyd 10 Lon Oleuwen Caernarfon LL55 2UP

Change date: 2016-08-31

Old address: 21 Dinorwic Street Caernarfon Gwynedd LL55 2RG

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-31

Officer name: Claire Louise Jones

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Alison Halliday

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Jones

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs Gwenan Mai Toplis

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Jones

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs Delyth Mari Llwyd

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Irving Thirsk

Termination date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-01

Officer name: Robert Michael Francis

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Williams

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Francis

Termination date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs Anna Marie Jones

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Huw John Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs Debbie Lynn Jones

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Miriam Ann Ryder-Roberts

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mrs Claire Louise Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

New address: 21 Dinorwic Street Caernarfon Gwynedd LL55 2RG

Old address: Bryn Beuno 32 Constantine Road Caernarfon Gwynedd LL55 2LF

Change date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manon Owain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Roberts

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Parry

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Wnedy Ann Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Address

Type: AD01

Old address: Bryn Beund 32 Constantine Road Caernarfon Gwynedd LL55 2LF

Change date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Francis

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Nicola Williams

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Brian Irving Thirsk

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Alison Parry

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Manon Owain

Change date: 2009-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Michael Francis

Change date: 2009-12-03

Documents

View document PDF

Incorporation company

Date: 27 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEWAY TRANSPORT LIMITED

6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:07133764
Status:LIQUIDATION
Category:Private Limited Company

JKM OFFSHORE LTD

WESTERLEA,THURSO,KW14 7QS

Number:SC449348
Status:ACTIVE
Category:Private Limited Company

L B B R ESTATES LIMITED

90 WEALD ROAD,SEVENOAKS,TN13 1QQ

Number:10959155
Status:ACTIVE
Category:Private Limited Company

LEEL COMPANY LIMITED

FLAT 11,MARGATE,CT9 2FH

Number:11777536
Status:ACTIVE
Category:Private Limited Company

OMNI AVIATION GROUP LTD

30 OLD DEER PARK GARDENS,RICHMOND,TW9 2TL

Number:11563380
Status:ACTIVE
Category:Private Limited Company

S.C.F. PLUMBERS & BUILDERS LIMITED

51 GURNEY AVENUE,GLOUCESTER,GL4 0YB

Number:04872738
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