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

CLWB Rygbi Cymry Caerdydd Cyfyngedig

Documents

Total Documents98
Total Pages479

Filing History

23 February 2024Micro company accounts made up to 30 May 2023
13 April 2023Confirmation statement made on 1 April 2023 with no updates
27 February 2023Micro company accounts made up to 30 May 2022
5 April 2022Confirmation statement made on 1 April 2022 with no updates
3 March 2022Micro company accounts made up to 30 May 2021
15 April 2021Appointment of Ms Catrin Sian Walters as a director on 14 April 2021
15 April 2021Confirmation statement made on 1 April 2021 with no updates
3 April 2021Termination of appointment of Eleri Rhian Davies as a director on 1 April 2021
2 April 2021Registered office address changed from 69 Pencisely Road Llandaf Cardiff CF5 1DH Wales to 14 st. Michaels Road Cardiff CF5 2AP on 2 April 2021
3 March 2021Micro company accounts made up to 31 May 2020
4 May 2020Confirmation statement made on 1 April 2020 with no updates
2 March 2020Micro company accounts made up to 31 May 2019
28 February 2020Director's details changed for Ms Sian Edwards Poole on 27 February 2020
14 January 2020Appointment of Ms Sian Edwards Poole as a director on 12 January 2020
14 January 2020Appointment of Ms Eleri Rhian Davies as a director on 12 January 2020
14 January 2020Appointment of Mr Owain Llyr Dobson as a director on 12 January 2020
14 January 2020Appointment of Ms Anwen Haf Hopkins as a director on 12 January 2020
9 December 2019Appointment of Mr Gareth Rhys Williams as a director on 6 December 2019
6 December 2019Termination of appointment of Aled Rhys Evans as a director on 6 December 2019
6 December 2019Termination of appointment of Martyn Huw Williams as a director on 6 December 2019
6 December 2019Registered office address changed from 69 Pencisely Road Llandaf Cardiff CF5 1DH Wales to 69 Pencisely Road Llandaf Cardiff CF5 1DH on 6 December 2019
6 December 2019Termination of appointment of Sion Tudur as a director on 6 December 2019
6 December 2019Registered office address changed from 80 Brunswick Street Canton Cardiff CF5 1LL to 69 Pencisely Road Llandaf Cardiff CF5 1DH on 6 December 2019
6 December 2019Termination of appointment of Iwan Wyn Walters as a director on 6 December 2019
5 April 2019Confirmation statement made on 1 April 2019 with no updates
15 March 2019Total exemption full accounts made up to 31 May 2018
9 April 2018Confirmation statement made on 1 April 2018 with no updates
7 March 2018Total exemption full accounts made up to 31 May 2017
7 June 2017Confirmation statement made on 1 April 2017 with updates
7 June 2017Confirmation statement made on 1 April 2017 with updates
13 March 2017Total exemption small company accounts made up to 31 May 2016
13 March 2017Total exemption small company accounts made up to 31 May 2016
10 May 2016Annual return made up to 1 April 2016 no member list
10 May 2016Annual return made up to 1 April 2016 no member list
7 March 2016Total exemption small company accounts made up to 31 May 2015
7 March 2016Total exemption small company accounts made up to 31 May 2015
26 June 2015Annual return made up to 1 April 2015 no member list
26 June 2015Annual return made up to 1 April 2015 no member list
26 June 2015Annual return made up to 1 April 2015 no member list
25 June 2015Termination of appointment of Hywel Daniel Jones as a director on 1 May 2015
25 June 2015Termination of appointment of Hywel Daniel Jones as a director on 1 May 2015
25 June 2015Termination of appointment of Hywel Daniel Jones as a director on 1 May 2015
10 March 2015Total exemption small company accounts made up to 31 May 2014
10 March 2015Total exemption small company accounts made up to 31 May 2014
28 April 2014Annual return made up to 1 April 2014 no member list
28 April 2014Annual return made up to 1 April 2014 no member list
28 April 2014Annual return made up to 1 April 2014 no member list
4 March 2014Total exemption small company accounts made up to 31 May 2013
4 March 2014Total exemption small company accounts made up to 31 May 2013
7 May 2013Total exemption small company accounts made up to 31 May 2012
7 May 2013Total exemption small company accounts made up to 31 May 2012
10 April 2013Annual return made up to 1 April 2013 no member list
10 April 2013Annual return made up to 1 April 2013 no member list
10 April 2013Annual return made up to 1 April 2013 no member list
11 June 2012Total exemption small company accounts made up to 30 May 2011
11 June 2012Total exemption small company accounts made up to 30 May 2011
9 June 2012Compulsory strike-off action has been discontinued
9 June 2012Compulsory strike-off action has been discontinued
8 June 2012Annual return made up to 1 April 2012 no member list
8 June 2012Annual return made up to 1 April 2012 no member list
8 June 2012Annual return made up to 1 April 2012 no member list
5 June 2012First Gazette notice for compulsory strike-off
5 June 2012First Gazette notice for compulsory strike-off
15 June 2011Annual return made up to 1 April 2011
15 June 2011Annual return made up to 1 April 2011
15 June 2011Annual return made up to 1 April 2011
31 December 2010Previous accounting period extended from 30 April 2010 to 30 May 2010
31 December 2010Total exemption small company accounts made up to 30 May 2010
31 December 2010Previous accounting period extended from 30 April 2010 to 30 May 2010
31 December 2010Total exemption small company accounts made up to 30 May 2010
28 April 2010Director's details changed for Jonathan Owen on 1 April 2010
28 April 2010Director's details changed for Williams Rhys Jones on 1 April 2010
28 April 2010Director's details changed for Martyn Huw Williams on 1 April 2010
28 April 2010Annual return made up to 1 April 2010 no member list
28 April 2010Director's details changed for Martyn Huw Williams on 1 April 2010
28 April 2010Annual return made up to 1 April 2010 no member list
28 April 2010Annual return made up to 1 April 2010 no member list
28 April 2010Director's details changed for Williams Rhys Jones on 1 April 2010
28 April 2010Director's details changed for Martyn Huw Williams on 1 April 2010
28 April 2010Director's details changed for Jonathan Owen on 1 April 2010
28 April 2010Director's details changed for Williams Rhys Jones on 1 April 2010
28 April 2010Director's details changed for Jonathan Owen on 1 April 2010
12 October 2009Appointment of Hywel Daniel Jones as a director
12 October 2009Appointment of Aled Rhys Evans as a director
12 October 2009Registered office address changed from , 2Nd Floor the Wharf Schooner Way, Caerdydd, CF10 4EU on 12 October 2009
12 October 2009Appointment of Sion Tudur as a director
12 October 2009Appointment of Mr Iwan Wyn Walters as a director
12 October 2009Registered office address changed from , 2Nd Floor the Wharf Schooner Way, Caerdydd, CF10 4EU on 12 October 2009
12 October 2009Appointment of Aled Rhys Evans as a director
12 October 2009Appointment of Sion Tudur as a director
12 October 2009Appointment of Iolo Aled Walters as a director
12 October 2009Appointment of Iolo Aled Walters as a director
12 October 2009Appointment of Hywel Daniel Jones as a director
12 October 2009Appointment of Mr Iwan Wyn Walters as a director
30 September 2009Director appointed jonathan owen
30 September 2009Director appointed jonathan owen
1 April 2009Incorporation
1 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed