CYMRU INDUSTRIAL SUPPLIES LIMITED

03700484
UNIT 1 GEORGE STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TS

Documents

Documents
Date Category Description Pages
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2024 accounts Annual Accounts 8 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 8 Buy now
20 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 8 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 8 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 capital Return of purchase of own shares 3 Buy now
17 Jan 2020 accounts Annual Accounts 2 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Oct 2019 officers Termination of appointment of director (Daniel Thomas Cobb) 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 7 Buy now
20 Jun 2018 officers Appointment of director (Verity Jade Rogers) 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 8 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Annual Accounts 3 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 accounts Annual Accounts 10 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
23 Jan 2015 accounts Annual Accounts 4 Buy now
11 Mar 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
20 Feb 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 accounts Annual Accounts 4 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
03 Feb 2011 accounts Amended Accounts 4 Buy now
26 Aug 2010 accounts Annual Accounts 4 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Change of particulars for director (Daniel Thomas Cobb) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Nicholas Hall) 2 Buy now
20 Feb 2010 accounts Annual Accounts 4 Buy now
16 Mar 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
17 Dec 2008 accounts Annual Accounts 4 Buy now
03 Mar 2008 accounts Annual Accounts 4 Buy now
07 Feb 2008 annual-return Return made up to 25/01/08; full list of members 3 Buy now
30 May 2007 annual-return Return made up to 25/01/07; full list of members 3 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: unit 45 port talbot busness units addison road port talbot SA12 6HZ 1 Buy now
07 Mar 2007 accounts Annual Accounts 4 Buy now
06 Apr 2006 annual-return Return made up to 25/01/06; full list of members 2 Buy now
09 Mar 2006 accounts Annual Accounts 4 Buy now
25 Apr 2005 accounts Annual Accounts 4 Buy now
20 Apr 2005 annual-return Return made up to 25/01/05; full list of members 7 Buy now
09 Nov 2004 officers New director appointed 2 Buy now
19 Mar 2004 accounts Annual Accounts 4 Buy now
02 Feb 2004 annual-return Return made up to 25/01/04; full list of members 6 Buy now
18 Apr 2003 accounts Accounting reference date extended from 31/01/03 to 30/04/03 1 Buy now
07 Feb 2003 annual-return Return made up to 25/01/03; full list of members 6 Buy now
11 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 2002 accounts Annual Accounts 4 Buy now
14 Feb 2002 annual-return Return made up to 25/01/02; full list of members 6 Buy now
29 Aug 2001 accounts Annual Accounts 4 Buy now
09 Mar 2001 accounts Annual Accounts 3 Buy now
22 Feb 2001 annual-return Return made up to 25/01/01; full list of members 6 Buy now
24 Feb 2000 annual-return Return made up to 25/01/00; full list of members 6 Buy now
02 Jun 1999 officers New secretary appointed 2 Buy now
02 Jun 1999 officers Director resigned 1 Buy now
02 Jun 1999 officers New director appointed 2 Buy now
02 Jun 1999 officers Secretary resigned 1 Buy now
04 Feb 1999 resolution Resolution 8 Buy now
04 Feb 1999 officers New director appointed 2 Buy now
04 Feb 1999 officers New secretary appointed 2 Buy now
04 Feb 1999 capital Ad 25/01/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Feb 1999 address Registered office changed on 04/02/99 from: east o south house lower holmes street weston square barry south glamorgan CF63 2YF 1 Buy now
04 Feb 1999 officers Secretary resigned 1 Buy now
04 Feb 1999 officers Director resigned 1 Buy now
28 Jan 1999 officers Director resigned 1 Buy now
28 Jan 1999 officers Secretary resigned 1 Buy now
28 Jan 1999 officers New director appointed 2 Buy now
28 Jan 1999 officers New secretary appointed 2 Buy now
28 Jan 1999 address Registered office changed on 28/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX 1 Buy now
25 Jan 1999 incorporation Incorporation Company 16 Buy now