CYMDEITHAS TAFARN SINC LTD

Tafarn Sinc Rhosybwlch Tafarn Sinc Rhosybwlch, Clynderwen, SA66 7QU, Sir Benfro, United Kingdom
StatusACTIVE
Company No.11024784
Category
Incorporated20 Oct 2017
Age6 years, 7 months, 12 days
JurisdictionWales

SUMMARY

CYMDEITHAS TAFARN SINC LTD is an active with number 11024784. It was incorporated 6 years, 7 months, 12 days ago, on 20 October 2017. The company address is Tafarn Sinc Rhosybwlch Tafarn Sinc Rhosybwlch, Clynderwen, SA66 7QU, Sir Benfro, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Donne

Termination date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaw David Povey

Termination date: 2023-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Mrs Sharon Diane Edge

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Mrs Joanna Elizabeth Clare Salmon

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Mr Shaw David Povey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Carla Cordelia Thomas

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: David Anthony Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Notice of removal of a director

Date: 28 Oct 2021

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Evans

Appointment date: 2020-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notice of removal of a director

Date: 19 May 2021

Action Date: 26 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-26

Officer name: Mr David Anthony Evans

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-26

Officer name: David Howard Jennings

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Evans

Termination date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Linda Barnes

Termination date: 2020-03-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Christopher John Roscoe

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cymdeithas Tafarn Sinc Cyf

Notification date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: David Anthony Evans

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marian Linda Barnes

Appointment date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleanor Hafwen Vaughan

Appointment date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr David Howard Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Donne

Appointment date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Christopher John Roscoe

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mrs Carla Cordelia Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Peter Leonard David Ward

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hefin Wyn

Termination date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Jeffery John Davies

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Huw Byron John

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Emyr Wyn Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey John Davies

Termination date: 2019-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-17

Officer name: Bethan Ann Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-17

Officer name: Eleanor Hafwen Vaughan

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-12

Psc name: Eifion Wyn Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-13

Officer name: Llinos Mair Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-27

Officer name: Eifion Wynne Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Barnes

Termination date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-04

Officer name: Marian Linda Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emyr Wyn Thomas

Appointment date: 2017-10-20

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Barnes

Change date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Frederick Claughton

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Leonard David Ward

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Paul William Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Jeffrey John Davies

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Eifion Wynne Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Llinos Mair Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Eleanor Hafwen Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Huw Byron John

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Bethan Ann Jenkins

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 20 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2Y2 VEHICLES LTD

BOX 24-7 UNIT 1,LONDON,SE20 8QR

Number:11093860
Status:ACTIVE
Category:Private Limited Company

DELTATEAM SYSTEM LP

SUITE 4413 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL012184
Status:ACTIVE
Category:Limited Partnership

GREEN STAIRLIFTS LIMITED

108 HIGH STREET,HUNTINGDON,PE26 1BS

Number:10092490
Status:ACTIVE
Category:Private Limited Company

ITTRIA SERVICES LIMITED

THE OFFICES OF SILKE & CO LTD 1ST FLOOR,WATERDALE,DN1 3HR

Number:04548355
Status:LIQUIDATION
Category:Private Limited Company

KELDGATE MEWS MANAGEMENT LIMITED

17-19 PARLIAMENT STREET,HULL,HU1 2BH

Number:05224218
Status:ACTIVE
Category:Private Limited Company

RUBBERBALL LIMITED

2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:08141036
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