About

Registered Number: 04058342
Date of Incorporation: 23/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Allt-Y-Deri Maesydderwen, Gwbert Road, Cardigan, Ceredigion, SA43 1PE

 

Brethyn Cartref Cyf was setup in 2000, it has a status of "Active". This organisation has 2 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURNELL, Christopher John 23 August 2000 - 1
PURNELL, Eirian Ruth 23 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 04 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 14 August 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 16 May 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 18 August 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 27 September 2001
225 - Change of Accounting Reference Date 14 August 2001
RESOLUTIONS - N/A 27 July 2001
RESOLUTIONS - N/A 27 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2001
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.