About

Registered Number: 03174932
Date of Incorporation: 19/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Bryncoch, Llanfachreth, Dolgellau, LL40 2DP,

 

Established in 1996, Bwrlwm Cyf have registered office in Dolgellau, it's status is listed as "Active". We do not know the number of employees at Bwrlwm Cyf. This company has 39 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDLER, Ben 18 September 2009 - 1
THOMAS, Elen Morris 26 May 2016 - 1
WILLIAMS, Pauline 17 March 2017 - 1
YOUNG, Patrick 08 June 2015 - 1
BEWICK, Michael Stuart 18 September 2009 05 October 2014 1
BRICK, Gavin 08 June 2015 01 April 2017 1
DAVIES, Robert Hefin 19 March 1996 18 March 1998 1
ELLIS, Carys 08 October 2000 01 October 2010 1
GRIFFITH, Margaret 27 April 1996 08 October 1999 1
HUGHES, Gerallt Wyn 19 March 1996 01 November 2010 1
HUGHES, Joan Wyn 01 July 2002 01 November 2006 1
IRELAND, Caroline 19 March 1996 09 May 2002 1
JONES, Arwel 15 May 1996 22 April 2006 1
JONES, Evie Morgan 08 October 1999 01 May 2013 1
JONES, John Sam 18 September 2009 01 November 2010 1
JONES, Owen Alwyn 15 May 1996 20 September 2007 1
JONES, Rhian Wyn 12 March 2004 12 March 2005 1
MARTIN, Zoe 18 March 2016 19 May 2016 1
MOLD, Peter, Doctor 03 October 1996 06 May 2002 1
OUGHTON, Andrew Richard John 02 July 2010 27 September 2014 1
PLWM, Mici 01 November 2001 19 December 2003 1
RICHARDS, Lowri-Ann 18 March 2016 04 September 2017 1
ROBERTS, Edmund Caerwyn 01 April 2000 05 August 2017 1
ROSEN, Ben 17 March 2017 18 August 2017 1
RUTHERFORD, Andrew John 02 July 2010 21 July 2017 1
SOUTHALL, Gavin 08 June 2015 10 March 2017 1
TAYLOR, Anthony Stafford 03 May 1997 18 September 2009 1
WEST, Peter 01 November 2011 18 March 2016 1
WHITTALL, Dafydd 24 April 1996 06 October 2000 1
WILLIAMS, Enid Margaret 06 October 2000 01 January 2010 1
WILLIAMS, Idris Wyn 15 May 1996 01 July 2010 1
ZOBEL, Jenny Therese 06 October 2000 24 May 2002 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Pauline 17 March 2017 - 1
BANKS, Jacqueline Elizabeth 19 April 2010 04 November 2011 1
ROBERTS, Paul 01 May 2014 19 March 2017 1
WILLIAMS, Clare Mary Monica 08 June 2007 15 March 2010 1
WILLIAMS, Gwyn Lewis 08 October 1999 31 October 2001 1
WILLIAMS, Wendy 04 November 2011 30 April 2014 1
WYNNE-WILLIAMS, Valerie 19 March 1996 12 August 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2020
RESOLUTIONS - N/A 03 August 2020
AD05 - Notification to change the sitiuation of an England and Wales company or a Welsh company 03 August 2020
CH01 - Change of particulars for director 08 July 2020
CH01 - Change of particulars for director 08 July 2020
CH01 - Change of particulars for director 08 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 27 March 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
RESOLUTIONS - N/A 29 August 2017
TM01 - Termination of appointment of director 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
CH03 - Change of particulars for secretary 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
CH01 - Change of particulars for director 31 March 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
AP03 - Appointment of secretary 29 March 2017
TM02 - Termination of appointment of secretary 29 March 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 22 July 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
CERTNM - Change of name certificate 26 January 2016
CONNOT - N/A 26 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 June 2015
AP03 - Appointment of secretary 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 05 April 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AP01 - Appointment of director 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AP03 - Appointment of secretary 06 May 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 15 January 2008
CERTNM - Change of name certificate 24 October 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
363s - Annual Return 15 April 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 01 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 02 August 2002
363s - Annual Return 18 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 09 April 2001
AAMD - Amended Accounts 10 January 2001
AA - Annual Accounts 10 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
AA - Annual Accounts 04 December 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
363s - Annual Return 25 March 1999
AAMD - Amended Accounts 23 October 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 11 May 1998
AAMD - Amended Accounts 12 November 1997
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
363s - Annual Return 17 March 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.