About

Registered Number: 03975719
Date of Incorporation: 13/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Pentwyn Road, Nelson, Treharris, Mid Glamorgan, CF46 6LY

 

Based in Treharris, Mid Glamorgan, Glas Cymru Anghyfyngedig was registered on 13 April 2000, it's status at Companies House is "Active". There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Nicola Redfern 05 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
TM01 - Termination of appointment of director 15 May 2020
CS01 - N/A 02 April 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 25 April 2016
OC - Order of Court 05 April 2016
RESOLUTIONS - N/A 22 March 2016
RR05 - Application by a private limited company for re-registration as a private unlimited company 08 March 2016
MAR - Memorandum and Articles - used in re-registration 08 March 2016
FOA-RR - N/A 08 March 2016
CERT3 - Re-registration of a company from limited to unlimited 08 March 2016
AP01 - Appointment of director 03 November 2015
AUD - Auditor's letter of resignation 05 October 2015
AUD - Auditor's letter of resignation 05 October 2015
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 12 September 2014
AA - Annual Accounts 05 August 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 01 November 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 08 January 2013
AP03 - Appointment of secretary 25 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 30 November 2010
CH01 - Change of particulars for director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
RESOLUTIONS - N/A 14 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 28 November 2008
RESOLUTIONS - N/A 21 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363s - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 21 December 2001
287 - Change in situation or address of Registered Office 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
395 - Particulars of a mortgage or charge 21 May 2001
363s - Annual Return 10 May 2001
RESOLUTIONS - N/A 09 May 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
225 - Change of Accounting Reference Date 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
MEM/ARTS - N/A 10 December 2000
CERTNM - Change of name certificate 22 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
A deed of charge 10 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.