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

Babinogion Menai Cyf

Documents

Total Documents50
Total Pages253

Filing History

17 February 2021Total exemption full accounts made up to 30 November 2020
3 June 2020Total exemption full accounts made up to 30 November 2019
25 May 2020Confirmation statement made on 12 May 2020 with no updates
28 August 2019Total exemption full accounts made up to 30 November 2018
13 May 2019Confirmation statement made on 12 May 2019 with no updates
28 August 2018Total exemption full accounts made up to 30 November 2017
14 May 2018Confirmation statement made on 12 May 2018 with no updates
22 August 2017Total exemption small company accounts made up to 30 November 2016
22 August 2017Total exemption small company accounts made up to 30 November 2016
15 May 2017Confirmation statement made on 12 May 2017 with updates
15 May 2017Confirmation statement made on 12 May 2017 with updates
25 January 2017Registration of charge 078402660001, created on 17 January 2017
25 January 2017Registration of charge 078402660001, created on 17 January 2017
17 June 2016Total exemption small company accounts made up to 30 November 2015
17 June 2016Total exemption small company accounts made up to 30 November 2015
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
24 April 2016Termination of appointment of Valerie Willams as a director on 15 April 2016
24 April 2016Termination of appointment of Valerie Willams as a director on 15 April 2016
5 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
5 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
1 June 2015Total exemption small company accounts made up to 30 November 2014
1 June 2015Total exemption small company accounts made up to 30 November 2014
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
2 August 2014Total exemption small company accounts made up to 30 November 2013
2 August 2014Total exemption small company accounts made up to 30 November 2013
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
11 July 2013Total exemption small company accounts made up to 30 November 2012
11 July 2013Total exemption small company accounts made up to 30 November 2012
29 November 2012Registered office address changed from C/O C/O Parry & Co Po Box Sandy Lane Ynys Hir Sandy Lane Brynteg Rhosneigr Anglesey LL64 5XA United Kingdom on 29 November 2012
29 November 2012Registered office address changed from C/O C/O Parry & Co Po Box Sandy Lane Ynys Hir Sandy Lane Brynteg Rhosneigr Anglesey LL64 5XA United Kingdom on 29 November 2012
28 November 2012Director's details changed for Gwenan Williams on 9 November 2012
28 November 2012Registered office address changed from Windsor House 26 Mostyn Avenue Llandudno LL30 1YY United Kingdom on 28 November 2012
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
28 November 2012Registered office address changed from Windsor House 26 Mostyn Avenue Llandudno LL30 1YY United Kingdom on 28 November 2012
28 November 2012Director's details changed for Valerie Willams on 9 November 2012
28 November 2012Director's details changed for Valerie Willams on 9 November 2012
28 November 2012Director's details changed for Valerie Willams on 9 November 2012
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
28 November 2012Registered office address changed from C/O C/O Parry & Co Ynys Hir Sandy Lane Rhosneigr Gwynedd LL64 5XA United Kingdom on 28 November 2012
28 November 2012Registered office address changed from C/O C/O Parry & Co Ynys Hir Sandy Lane Rhosneigr Gwynedd LL64 5XA United Kingdom on 28 November 2012
28 November 2012Director's details changed for Gwenan Williams on 9 November 2012
28 November 2012Director's details changed for Gwenan Williams on 9 November 2012
28 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
9 November 2011Incorporation
9 November 2011Incorporation
Sign up now to grow your client base. Plans & Pricing