About

Registered Number: 02902580
Date of Incorporation: 25/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Y Goleuad, Doc Fictoria, Caernarfon, Gwynedd, LL55 1SR

 

Having been setup in 1994, Cwmni Da Cyf have registered office in Caernarfon, Gwynedd, it has a status of "Active". There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Gwawr Bethan 19 January 2018 - 1
IWAN, Llion Tegai 01 April 2019 - 1
GLYN, Ifor Ap 25 February 1994 31 December 2017 1
HUGHES, Neville 25 April 2001 31 December 2017 1
HUWS, Gruffydd Dylan 25 February 1994 30 May 2007 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Alun Watkin 19 January 2018 24 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 26 March 2020
AP01 - Appointment of director 07 August 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 26 March 2019
PSC07 - N/A 26 March 2019
PSC02 - N/A 26 March 2019
MR01 - N/A 19 December 2018
MR01 - N/A 19 December 2018
MR01 - N/A 17 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 26 March 2018
RESOLUTIONS - N/A 08 February 2018
SH06 - Notice of cancellation of shares 08 February 2018
SH03 - Return of purchase of own shares 08 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
PSC07 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
AP01 - Appointment of director 30 January 2018
AP03 - Appointment of secretary 30 January 2018
AP01 - Appointment of director 26 January 2018
MR04 - N/A 13 January 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 17 June 2014
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 21 June 2013
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 10 October 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 14 November 2011
AP01 - Appointment of director 01 November 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AR01 - Annual Return 25 March 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 19 June 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
395 - Particulars of a mortgage or charge 02 August 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
169 - Return by a company purchasing its own shares 26 April 2007
RESOLUTIONS - N/A 24 April 2007
363s - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 11 March 2003
225 - Change of Accounting Reference Date 20 February 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 09 August 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
RESOLUTIONS - N/A 02 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
363s - Annual Return 07 March 2001
AAMD - Amended Accounts 22 January 2001
AA - Annual Accounts 28 December 2000
363 - Annual Return 03 April 2000
AAMD - Amended Accounts 20 October 1999
AA - Annual Accounts 04 October 1999
AAMD - Amended Accounts 21 April 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 31 March 1999
363s - Annual Return 31 March 1998
AAMD - Amended Accounts 21 January 1998
AA - Annual Accounts 07 January 1998
363 - Annual Return 11 April 1997
CERTNM - Change of name certificate 21 January 1997
AAMD - Amended Accounts 29 July 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 29 March 1996
287 - Change in situation or address of Registered Office 09 January 1996
AAMD - Amended Accounts 04 October 1995
AA - Annual Accounts 11 September 1995
363 - Annual Return 12 May 1995
395 - Particulars of a mortgage or charge 27 April 1994
288 - N/A 10 March 1994
NEWINC - New incorporation documents 25 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

Legal charge and deed of assignment 26 March 2012 Fully Satisfied

N/A

Legal charge 28 July 2011 Outstanding

N/A

Debenture 29 December 2010 Outstanding

N/A

Legal charge 15 June 2010 Outstanding

N/A

Legal mortgage 29 July 2008 Outstanding

N/A

Fixed and floating charge 26 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.