About

Registered Number: 02909271
Date of Incorporation: 16/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Tinopolis Centre, Park Street, Llanelli, Dyfed, SA15 3YE

 

Agenda Abertawe Cyf was founded on 16 March 1994, it has a status of "Active". There are 2 directors listed as Curry, Catrin, Davies, John Glynog for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, Catrin 19 February 2008 - 1
DAVIES, John Glynog 24 March 1994 19 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 17 March 2009
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 26 May 2006
395 - Particulars of a mortgage or charge 29 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 06 May 2005
AUD - Auditor's letter of resignation 23 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 14 May 2002
395 - Particulars of a mortgage or charge 07 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 30 March 1998
AAMD - Amended Accounts 26 August 1997
AA - Annual Accounts 30 July 1997
395 - Particulars of a mortgage or charge 29 July 1997
363s - Annual Return 21 March 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
AAMD - Amended Accounts 28 August 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 21 April 1996
AAMD - Amended Accounts 04 September 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 25 May 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1994
MEM/ARTS - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
CERTNM - Change of name certificate 07 April 1994
RESOLUTIONS - N/A 05 April 1994
287 - Change in situation or address of Registered Office 05 April 1994
NEWINC - New incorporation documents 16 March 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 February 2008 Fully Satisfied

N/A

Guarantee & debenture 12 December 2005 Fully Satisfied

N/A

Guarantee & debenture 27 November 2001 Fully Satisfied

N/A

Guarantee & debenture 08 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.