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

Cadwyn Cymru Link Wales Limited

Documents

Total Documents122
Total Pages578

Filing History

7 January 2021Confirmation statement made on 4 December 2020 with no updates
6 January 2020Confirmation statement made on 23 December 2019 with updates
23 December 2019Accounts for a dormant company made up to 31 March 2019
5 January 2019Confirmation statement made on 23 December 2018 with updates
20 December 2018Accounts for a dormant company made up to 31 March 2018
5 January 2018Micro company accounts made up to 31 March 2017
5 January 2018Confirmation statement made on 23 December 2017 with no updates
5 January 2018Registered office address changed from Sheppard House Henfaes Lane Welshpool Powys SY21 7BE to Pengraig Penmynydd Llanfairpwllgwyngyll Anglesey LL61 6PH on 5 January 2018
3 March 2017Termination of appointment of Gillian Eluned Wood as a director on 16 June 2016
3 March 2017Confirmation statement made on 23 December 2016 with updates
3 March 2017Confirmation statement made on 23 December 2016 with updates
3 March 2017Termination of appointment of Gillian Eluned Wood as a director on 16 June 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
16 January 2015Registered office address changed from Unit K Henfaes Lane Welshpool Powys SY21 7BE to Sheppard House Henfaes Lane Welshpool Powys SY21 7BE on 16 January 2015
16 January 2015Registered office address changed from Unit K Henfaes Lane Welshpool Powys SY21 7BE to Sheppard House Henfaes Lane Welshpool Powys SY21 7BE on 16 January 2015
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
10 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
10 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2009Director's details changed for Dewi Jones on 23 December 2009
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
23 December 2009Director's details changed for Aled Emlyn Evans on 23 December 2009
23 December 2009Director's details changed for William Maldwyn Jones on 23 December 2009
23 December 2009Director's details changed for Alwyn Jones on 23 December 2009
23 December 2009Director's details changed for Alwyn Jones on 23 December 2009
23 December 2009Director's details changed for Hugh Owen Griffith on 23 December 2009
23 December 2009Secretary's details changed for Dewi Jones on 23 December 2009
23 December 2009Secretary's details changed for Dewi Jones on 23 December 2009
23 December 2009Director's details changed for William Maldwyn Jones on 23 December 2009
23 December 2009Director's details changed for Hugh Owen Griffith on 23 December 2009
23 December 2009Director's details changed for Dewi Jones on 23 December 2009
23 December 2009Director's details changed for Simon Andrew Sturrock on 23 December 2009
23 December 2009Director's details changed for Aled Emlyn Evans on 23 December 2009
23 December 2009Director's details changed for Simon Andrew Sturrock on 23 December 2009
23 December 2009Director's details changed for Andrew William Richards on 23 December 2009
23 December 2009Director's details changed for Andrew William Richards on 23 December 2009
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
12 December 2009Total exemption small company accounts made up to 31 March 2009
12 December 2009Total exemption small company accounts made up to 31 March 2009
9 April 2009Return made up to 23/12/08; full list of members
9 April 2009Return made up to 23/12/08; full list of members
16 July 2008Total exemption small company accounts made up to 31 March 2008
16 July 2008Total exemption small company accounts made up to 31 March 2008
20 February 2008Return made up to 23/12/07; full list of members
20 February 2008Return made up to 23/12/07; full list of members
4 January 2008Total exemption small company accounts made up to 31 March 2007
4 January 2008Total exemption small company accounts made up to 31 March 2007
20 June 2007Total exemption small company accounts made up to 31 March 2006
20 June 2007Total exemption small company accounts made up to 31 March 2006
7 June 2007Total exemption small company accounts made up to 31 March 2005
7 June 2007Total exemption small company accounts made up to 31 March 2005
25 January 2007Return made up to 23/12/06; full list of members
25 January 2007Return made up to 23/12/06; full list of members
21 February 2006New director appointed
21 February 2006New director appointed
21 February 2006Return made up to 23/12/05; full list of members
21 February 2006New director appointed
21 February 2006New director appointed
21 February 2006Return made up to 23/12/05; full list of members
23 December 2005Director resigned
23 December 2005Director resigned
23 December 2005Director resigned
23 December 2005Director resigned
5 May 2005Total exemption small company accounts made up to 31 March 2004
5 May 2005Total exemption small company accounts made up to 31 March 2004
21 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 November 2004Director resigned
16 November 2004New director appointed
16 November 2004Director resigned
16 November 2004New director appointed
2 September 2004New director appointed
2 September 2004New director appointed
2 September 2004New director appointed
2 September 2004New director appointed
2 September 2004New director appointed
2 September 2004New director appointed
2 September 2004New director appointed
2 September 2004New director appointed
20 August 2004New director appointed
20 August 2004New director appointed
20 August 2004New director appointed
20 August 2004New director appointed
20 August 2004New director appointed
20 August 2004New director appointed
9 January 2004Return made up to 23/12/03; full list of members
9 January 2004Return made up to 23/12/03; full list of members
16 October 2003Registered office changed on 16/10/03 from: c/o owain bebb a'i gwmni, 32 y maes, caernarfon gwynedd LL55 2NN
16 October 2003Registered office changed on 16/10/03 from: c/o owain bebb a'i gwmni, 32 y maes, caernarfon gwynedd LL55 2NN
21 January 2003Accounting reference date extended from 31/12/03 to 31/03/04
21 January 2003Accounting reference date extended from 31/12/03 to 31/03/04
9 January 2003New director appointed
9 January 2003New secretary appointed
9 January 2003New secretary appointed
9 January 2003New director appointed
3 January 2003Director resigned
3 January 2003Director resigned
3 January 2003Secretary resigned
3 January 2003Secretary resigned
23 December 2002Incorporation
23 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing