About

Registered Number: 04700716
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 11 Mold Business Park, Wrexham Road, Mold, CH7 1XP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.