CRYNANT PLANT AND CONSTRUCTION LTD

04716519
THE OLD GAS WORKS MILLAND ROAD INDUSTRIAL ESTATE NEATH WEST GLAMORGAN SA11 1NJ

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 8 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 7 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 7 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 7 Buy now
19 Aug 2020 mortgage Registration of a charge 41 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 8 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
25 Feb 2016 mortgage Registration of a charge 41 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
08 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2015 accounts Amended Accounts 5 Buy now
05 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jan 2015 mortgage Registration of a charge 26 Buy now
08 Dec 2014 accounts Annual Accounts 6 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
08 Apr 2014 officers Appointment of director (Miss Katie Marie Hopkins) 2 Buy now
08 Apr 2014 officers Appointment of director (Mr Rhodri Lloyd Hopkins) 2 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
29 Sep 2012 mortgage Particulars of a mortgage or charge 9 Buy now
31 Aug 2012 accounts Annual Accounts 4 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 2 Buy now
03 Nov 2011 capital Return of Allotment of shares 3 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
17 Dec 2010 accounts Annual Accounts 2 Buy now
11 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for secretary (Mr Philip Hopkins) 1 Buy now
11 May 2010 officers Change of particulars for director (Philip Hopkins) 2 Buy now
08 Dec 2009 accounts Annual Accounts 2 Buy now
11 May 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
02 Feb 2009 accounts Annual Accounts 2 Buy now
28 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 1 Buy now
01 Feb 2008 resolution Resolution 1 Buy now
21 May 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
19 Jan 2007 accounts Annual Accounts 1 Buy now
19 Jan 2007 resolution Resolution 1 Buy now
02 May 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
06 Jan 2006 accounts Annual Accounts 1 Buy now
06 Jan 2006 resolution Resolution 1 Buy now
16 May 2005 annual-return Return made up to 31/03/05; full list of members 2 Buy now
24 Jan 2005 resolution Resolution 1 Buy now
21 Jan 2005 accounts Annual Accounts 1 Buy now
14 Apr 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
12 Apr 2003 address Registered office changed on 12/04/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
12 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
12 Apr 2003 officers Secretary resigned 1 Buy now
12 Apr 2003 officers Director resigned 1 Buy now
31 Mar 2003 incorporation Incorporation Company 14 Buy now