Download leads from Nexok and grow your business. Find out more

Red Dot (Cymru) Ltd

Documents

Total Documents124
Total Pages624

Filing History

11 April 2023Total exemption full accounts made up to 31 July 2022
24 February 2023Change of details for Mr Gwilym Dyfed Lloyd-Jones as a person with significant control on 23 February 2023
23 February 2023Director's details changed for Mr Gwilym Dyfed Lloyd Jones on 23 February 2023
1 November 2022Confirmation statement made on 19 October 2022 with no updates
25 April 2022Total exemption full accounts made up to 31 July 2021
19 November 2021Confirmation statement made on 19 October 2021 with no updates
26 April 2021Total exemption full accounts made up to 31 July 2020
30 October 2020Confirmation statement made on 19 October 2020 with no updates
25 March 2020Total exemption full accounts made up to 31 July 2019
14 February 2020Registration of charge 042549490003, created on 31 January 2020
1 November 2019Confirmation statement made on 19 October 2019 with no updates
17 April 2019Total exemption full accounts made up to 31 July 2018
19 October 2018Confirmation statement made on 19 October 2018 with updates
14 August 2018Confirmation statement made on 28 July 2018 with updates
25 April 2018Total exemption full accounts made up to 31 July 2017
13 March 2018Termination of appointment of William Charles Loynton as a director on 1 March 2018
13 March 2018Termination of appointment of George Hugh Laidlaw as a director on 1 March 2018
12 March 2018Appointment of Mr Andrew Warrand Thomas as a director on 12 March 2018
12 March 2018Cessation of William Charles Loynton as a person with significant control on 1 March 2018
12 March 2018Cessation of George Hugh Laidlaw as a person with significant control on 1 March 2018
10 August 2017Confirmation statement made on 28 July 2017 with no updates
10 August 2017Confirmation statement made on 28 July 2017 with no updates
11 April 2017Total exemption small company accounts made up to 31 July 2016
11 April 2017Total exemption small company accounts made up to 31 July 2016
10 August 2016Confirmation statement made on 28 July 2016 with updates
10 August 2016Confirmation statement made on 28 July 2016 with updates
18 April 2016Total exemption small company accounts made up to 31 July 2015
18 April 2016Total exemption small company accounts made up to 31 July 2015
11 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,200
11 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,200
24 March 2015Total exemption small company accounts made up to 31 July 2014
24 March 2015Total exemption small company accounts made up to 31 July 2014
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,200
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,200
5 January 2014Total exemption full accounts made up to 31 July 2013
5 January 2014Total exemption full accounts made up to 31 July 2013
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,200
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,200
5 April 2013Total exemption small company accounts made up to 31 July 2012
5 April 2013Total exemption small company accounts made up to 31 July 2012
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
7 December 2011Total exemption full accounts made up to 31 July 2011
7 December 2011Total exemption full accounts made up to 31 July 2011
2 August 2011Statement of capital following an allotment of shares on 29 July 2010
  • GBP 10,200
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
2 August 2011Statement of capital following an allotment of shares on 29 July 2010
  • GBP 10,200
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
20 April 2011Total exemption full accounts made up to 31 July 2010
20 April 2011Total exemption full accounts made up to 31 July 2010
14 September 2010Director's details changed for William Charles Loynton on 18 July 2010
14 September 2010Director's details changed for Gwilym Dyfed Lloyd Jones on 18 July 2010
14 September 2010Director's details changed for William Charles Loynton on 18 July 2010
14 September 2010Director's details changed for Gwilym Dyfed Lloyd Jones on 18 July 2010
14 September 2010Director's details changed for George Hugh Laidlaw on 18 July 2010
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
14 September 2010Director's details changed for George Hugh Laidlaw on 18 July 2010
22 March 2010Total exemption full accounts made up to 31 July 2009
22 March 2010Total exemption full accounts made up to 31 July 2009
24 November 2009First Gazette notice for compulsory strike-off
24 November 2009First Gazette notice for compulsory strike-off
21 November 2009Compulsory strike-off action has been discontinued
21 November 2009Compulsory strike-off action has been discontinued
19 November 2009Annual return made up to 28 July 2009 with a full list of shareholders
19 November 2009Annual return made up to 28 July 2009 with a full list of shareholders
18 March 2009Total exemption full accounts made up to 31 July 2008
18 March 2009Total exemption full accounts made up to 31 July 2008
6 January 2009Return made up to 28/07/08; full list of members
6 January 2009Return made up to 28/07/08; full list of members
5 January 2009Return made up to 28/07/07; full list of members
5 January 2009Return made up to 28/07/07; full list of members
22 January 2008Total exemption full accounts made up to 31 July 2007
22 January 2008Total exemption full accounts made up to 31 July 2007
6 June 2007Total exemption full accounts made up to 31 July 2006
6 June 2007Total exemption full accounts made up to 31 July 2006
6 September 2006Return made up to 28/07/06; full list of members
6 September 2006Return made up to 28/07/06; full list of members
31 May 2006Total exemption full accounts made up to 31 July 2005
31 May 2006Total exemption full accounts made up to 31 July 2005
4 February 2006Particulars of mortgage/charge
4 February 2006Particulars of mortgage/charge
23 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 May 2005Total exemption full accounts made up to 31 July 2004
26 May 2005Total exemption full accounts made up to 31 July 2004
12 January 2005Director resigned
12 January 2005Director resigned
9 December 2004New director appointed
9 December 2004New director appointed
1 December 2004Director resigned
1 December 2004Director resigned
3 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 May 2004Total exemption full accounts made up to 31 July 2003
18 May 2004Total exemption full accounts made up to 31 July 2003
12 August 2003Return made up to 18/07/03; full list of members
12 August 2003Return made up to 18/07/03; full list of members
6 June 2003Particulars of mortgage/charge
6 June 2003Particulars of mortgage/charge
5 June 2003Total exemption full accounts made up to 31 July 2002
5 June 2003Total exemption full accounts made up to 31 July 2002
24 September 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
  • 363(353) ‐ Location of register of members address changed
24 September 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
  • 363(353) ‐ Location of register of members address changed
12 August 2002Registered office changed on 12/08/02 from: 1 carmarthen road cross hands carmarthenshire SA14 6SP
12 August 2002Registered office changed on 12/08/02 from: 1 carmarthen road cross hands carmarthenshire SA14 6SP
5 September 2001Registered office changed on 05/09/01 from: the old convent llanbadarn road aberystwyth dyfed SY23 1WX
5 September 2001Ad 18/07/01--------- £ si 299@1=299 £ ic 1/300
5 September 2001Registered office changed on 05/09/01 from: the old convent llanbadarn road aberystwyth dyfed SY23 1WX
5 September 2001Ad 18/07/01--------- £ si 299@1=299 £ ic 1/300
25 July 2001New director appointed
25 July 2001New director appointed
25 July 2001New director appointed
25 July 2001New secretary appointed
25 July 2001New director appointed
25 July 2001New director appointed
25 July 2001New secretary appointed
25 July 2001New director appointed
23 July 2001Director resigned
23 July 2001Secretary resigned
23 July 2001Secretary resigned
23 July 2001Director resigned
18 July 2001Incorporation
18 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing