COMMUNITY DEVELOPMENT CYMRU-DATBLYGU CYMUNEDOL CYMRU CYF



Company Documents

DateDescription
04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
06/10/156 October 2015 DIRECTOR APPOINTED MR GARY ASHWORTH BROWN

View Document

06/10/156 October 2015 21/09/15 NO MEMBER LIST

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR TAHA MOHAMMAD IDRIS

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS SIMONE JAYNE DEVINETT

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR PAUL NAGLE

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ANTHONY JOHN EDWARDS

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BYRNE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY COOKE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DRYSDALE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONINA MENDOLA

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA WADDINGTON

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR STUART JONES

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE CAWSEY

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 21/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 21/09/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD POWELL

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS TRACEY COOKE

View Document

02/10/122 October 2012 21/09/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR JOHN DAVID DRYSDALE

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MRS EMMA SMART

View Document

15/11/1115 November 2011 21/09/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET BOX

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DOONER

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY HEULWEN TALBOT

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY HEULWEN TALBOT

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MS ANTONINA MENDOLA

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR STUART DAVID JONES

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MS PATRICIA MARGARET DOONER

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR GERALD POWELL

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MS PENELOPE BYRNE

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MRS HEULWEN TALBOT

View Document

12/01/1112 January 2011 21/09/10 NO MEMBER LIST

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR DERITH POWELL

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH BARKER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANET WALSH

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BULL

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH BARKER

View Document

26/10/1026 October 2010 SECRETARY APPOINTED HEULWEN TALBOT

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR DERITH POWELL

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH BARKER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH BARKER

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 21/09/09 NO MEMBER LIST

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TREVELYAN JONES / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JACQUALYN BOX / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA WADDINGTON / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLYDE TWELVETREES / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARTIN DEAN CAWSEY / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN PAUL LEWIS / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN BARKER / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERITH JUSTINE POWELL / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET WALSH / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BULL / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN BARKER / 18/11/2009

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COURT

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JANET WALSH

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED ELIZABETH BICKERTON

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED DYLAN PAUL LEWIS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED LYNDA WADDINGTON

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED ALAN BULL

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED GEORGE MARTIN DEAN CAWSEY

View Document



25/11/0825 November 2008 DIRECTOR APPOINTED ALAN CLYDE TWELVETREES

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MARGARET JACQUALYN BOX

View Document

21/11/0821 November 2008 DIRECTOR RESIGNED SELWYN WILLIAMS

View Document

21/11/0821 November 2008 DIRECTOR RESIGNED BIAGIO CHIUMMO

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 21/09/08; REGISTERED OFFICE CHANGED ON 31/10/08

View Document

01/08/081 August 2008 SECRETARY APPOINTED KENNETH JOHN BARKER

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY RESIGNED JON MATTHEWS

View Document

10/07/0810 July 2008 DIRECTOR'S PARTICULARS ELIZABETH COURT

View Document

15/05/0815 May 2008 SECRETARY APPOINTED JON MATTHEWS

View Document

15/05/0815 May 2008 SECRETARY RESIGNED CERYS THOMAS

View Document

15/05/0815 May 2008 DIRECTOR RESIGNED BRIAN THIRSK

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 21/09/07;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 21/09/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 ANNUAL RETURN MADE UP TO 29/09/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 ANNUAL RETURN MADE UP TO 29/09/04

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/03/042 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

29/09/0329 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company