About

Registered Number: 03560782
Date of Incorporation: 08/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 28 Church Road, Whitchurch, Cardiff, South Glamorgan, CF14 2EA

 

Founded in 1998, Dref Wen Cyf has its registered office in Cardiff, South Glamorgan, it's status is listed as "Active". This organisation has 6 directors listed as Boore, Rhys Thomas, Boore, Gwilym Huw Daniel, Boore, Margaret Anne, Boore, Rhys Thomas, Boore, Roger Pryse, Boore, Alun Geraint. We do not know the number of employees at Dref Wen Cyf.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOORE, Gwilym Huw Daniel 20 July 1998 - 1
BOORE, Margaret Anne 20 July 1998 - 1
BOORE, Rhys Thomas 01 March 2007 - 1
BOORE, Roger Pryse 20 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BOORE, Rhys Thomas 01 June 2013 - 1
BOORE, Alun Geraint 20 July 1998 01 June 2013 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 May 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 25 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 28 June 2001
MISC - Miscellaneous document 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 17 May 2000
CERTNM - Change of name certificate 03 November 1999
RESOLUTIONS - N/A 01 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 30 June 1999
225 - Change of Accounting Reference Date 08 April 1999
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.