Having been setup in 2003, Brodwaith Cyfyngedig have registered office in Mold, it has a status of "Active". We do not know the number of employees at this company. This business has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Dafydd Wyn | 18 March 2003 | - | 1 |
ROBERTS, Gerallt Wyn | 18 March 2003 | 01 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Menna | 18 March 2003 | 26 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 17 April 2019 | |
PSC01 - N/A | 17 April 2019 | |
PSC07 - N/A | 17 April 2019 | |
TM02 - Termination of appointment of secretary | 17 April 2019 | |
AD01 - Change of registered office address | 16 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 03 April 2018 | |
MR01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 05 May 2017 | |
TM01 - Termination of appointment of director | 30 December 2016 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
TM01 - Termination of appointment of director | 29 May 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
MR01 - N/A | 21 June 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AD01 - Change of registered office address | 20 April 2010 | |
AA - Annual Accounts | 05 February 2010 | |
MG01 - Particulars of a mortgage or charge | 17 October 2009 | |
287 - Change in situation or address of Registered Office | 22 May 2009 | |
363a - Annual Return | 03 April 2009 | |
287 - Change in situation or address of Registered Office | 03 April 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 03 April 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363s - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363s - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 04 May 2004 | |
287 - Change in situation or address of Registered Office | 07 February 2004 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
395 - Particulars of a mortgage or charge | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
NEWINC - New incorporation documents | 18 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 January 2018 | Outstanding |
N/A |
A registered charge | 17 June 2014 | Outstanding |
N/A |
Legal mortgage | 09 October 2009 | Outstanding |
N/A |
Debenture | 22 August 2003 | Outstanding |
N/A |