About

Registered Number: 04792562
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Gardner & Co, Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Inwood (Cymru) Ltd was registered on 09 June 2003 and are based in Flintshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULSHAW, Jon William 09 June 2003 - 1
CULSHAW, William 09 June 2003 29 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 12 January 2018
PSC04 - N/A 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 23 June 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 08 January 2016
TM02 - Termination of appointment of secretary 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 09 June 2005
CERTNM - Change of name certificate 03 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.