GLAS CYMRU (SECURITIES) CYFYNGEDIG

04129132
DWR CYMRU WELSH WATER LINEA, FORTRAN ROAD ST. MELLONS CARDIFF CF3 0LT

Documents

Documents
Date Category Description Pages
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 13 Buy now
14 Feb 2023 officers Appointment of secretary (Mrs Nicola Joanne Foreman) 2 Buy now
14 Feb 2023 officers Termination of appointment of secretary (Nicola Redfern Williams) 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 officers Appointment of director (Mr Matthew Jones) 2 Buy now
30 Sep 2022 officers Termination of appointment of director (Roger Stanley Ashton Morgan) 1 Buy now
03 Aug 2022 accounts Annual Accounts 12 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2021 accounts Annual Accounts 12 Buy now
14 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 officers Appointment of director (Mr Roger Stanley Ashton Morgan) 2 Buy now
22 Jul 2020 accounts Annual Accounts 11 Buy now
15 May 2020 officers Termination of appointment of director (Christopher Alun Jones) 1 Buy now
02 Jan 2020 officers Appointment of director (Mr Peter Michael Davis) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Peter Jeremy Bridgewater) 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 11 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 14 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 13 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2016 accounts Annual Accounts 10 Buy now
05 Apr 2016 miscellaneous Court Order 3 Buy now
14 Mar 2016 resolution Resolution 37 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
05 Oct 2015 auditors Auditors Resignation Company 1 Buy now
05 Oct 2015 auditors Auditors Resignation Company 1 Buy now
01 Oct 2015 auditors Auditors Resignation Company 1 Buy now
10 Sep 2015 accounts Annual Accounts 11 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
12 Sep 2014 officers Appointment of director (Mr Peter Jeremy Bridgewater) 2 Buy now
04 Aug 2014 accounts Annual Accounts 11 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
03 Oct 2013 officers Appointment of director (Mr Peter David Perry) 2 Buy now
30 Sep 2013 accounts Annual Accounts 9 Buy now
16 Sep 2013 officers Termination of appointment of director (Nigel Annett) 1 Buy now
16 Jan 2013 annual-return Annual Return 4 Buy now
25 Oct 2012 officers Termination of appointment of secretary (Richard Curtis) 1 Buy now
25 Oct 2012 officers Appointment of secretary (Nicola Redfern Williams) 1 Buy now
07 Sep 2012 accounts Annual Accounts 9 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 9 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 9 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 officers Change of particulars for director (Nigel Charles Annett) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Mr Christopher Alun Jones) 2 Buy now
15 Jul 2009 accounts Annual Accounts 9 Buy now
22 Dec 2008 annual-return Return made up to 21/12/08; full list of members 3 Buy now
03 Sep 2008 accounts Annual Accounts 10 Buy now
03 Jan 2008 annual-return Return made up to 21/12/07; full list of members 2 Buy now
28 Sep 2007 accounts Annual Accounts 10 Buy now
18 Jan 2007 annual-return Return made up to 21/12/06; full list of members 2 Buy now
19 Sep 2006 accounts Annual Accounts 10 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
20 Jan 2006 annual-return Return made up to 21/12/05; full list of members 7 Buy now
17 Jan 2006 officers New director appointed 1 Buy now
09 Nov 2005 accounts Annual Accounts 10 Buy now
27 Jan 2005 annual-return Return made up to 21/12/04; full list of members 7 Buy now
12 Oct 2004 accounts Annual Accounts 10 Buy now
16 Jan 2004 annual-return Return made up to 21/12/03; full list of members 7 Buy now
10 Nov 2003 accounts Annual Accounts 11 Buy now
25 Feb 2003 auditors Auditors Resignation Company 1 Buy now
22 Jan 2003 annual-return Return made up to 21/12/02; full list of members 7 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
17 Aug 2002 accounts Annual Accounts 10 Buy now
17 Aug 2002 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
15 Jan 2002 annual-return Return made up to 21/12/01; full list of members 9 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: 1 kingsway cardiff CF10 3PW 1 Buy now
25 May 2001 officers Secretary's particulars changed 1 Buy now
25 May 2001 officers New director appointed 3 Buy now
21 May 2001 mortgage Particulars of mortgage/charge 19 Buy now
14 May 2001 resolution Resolution 34 Buy now
09 Apr 2001 officers New director appointed 2 Buy now
26 Mar 2001 officers New director appointed 2 Buy now
16 Mar 2001 officers New director appointed 2 Buy now
15 Mar 2001 officers New director appointed 2 Buy now
15 Mar 2001 officers New director appointed 2 Buy now
09 Mar 2001 officers Secretary resigned 1 Buy now
09 Mar 2001 officers New secretary appointed 2 Buy now
09 Mar 2001 officers New director appointed 3 Buy now
09 Mar 2001 officers New director appointed 2 Buy now
09 Mar 2001 officers New director appointed 2 Buy now
06 Feb 2001 officers Director resigned 1 Buy now
05 Feb 2001 address Registered office changed on 05/02/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ 1 Buy now
01 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2000 incorporation Incorporation Company 15 Buy now