CLYNNOG AND TREVOR MOTOR COMPANY LIMITED - CAERNARVON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Persons with significant control. Change date: 2023-06-22. Psc name: Mr David Christopher Jones. 2023-06-22 View Report
Mortgage. Charge number: 001216440011. Charge creation date: 2023-06-06. 2023-06-09 View Report
Accounts. Accounts type total exemption full. 2023-03-20 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type small. 2022-03-24 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-03-19 View Report
Persons with significant control. Psc name: Emyr Wyn Griffiths. Notification date: 2021-01-01. 2021-01-08 View Report
Persons with significant control. Psc name: David Christopher Jones. Notification date: 2021-01-01. 2021-01-08 View Report
Persons with significant control. Cessation date: 2020-12-01. Psc name: John Trefor Williams. 2021-01-05 View Report
Persons with significant control. Cessation date: 2020-12-01. Psc name: Emyr Wyn Griffiths. 2021-01-05 View Report
Officers. Change date: 2020-12-01. Officer name: Dr John Trefor Williams. 2021-01-05 View Report
Officers. Change date: 2020-12-01. Officer name: Emyr Wyn Griffiths. 2021-01-05 View Report
Officers. Officer name: Iris Williams. Change date: 2020-12-01. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Mortgage. Charge creation date: 2020-07-07. Charge number: 001216440010. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2020-02-29 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts amended with accounts type small. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Officers. Officer name: Mr Dewi Wyn Griffiths. Appointment date: 2018-12-06. 2018-12-19 View Report
Officers. Officer name: Gwilym Rees Parry. Termination date: 2018-12-06. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-10-15 View Report
Officers. Officer name: David Christopher Jones. Change date: 2018-08-01. 2018-08-14 View Report
Accounts. Accounts type total exemption full. 2018-02-23 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2016-09-09 View Report
Mortgage. Charge number: 7. 2016-02-06 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Officers. Officer name: Dr John Trefor Williams. Change date: 2016-01-28. 2016-01-28 View Report
Officers. Change date: 2016-01-28. Officer name: Gwilym Rees Parry. 2016-01-28 View Report
Officers. Officer name: David Christopher Jones. Change date: 2016-01-28. 2016-01-28 View Report
Officers. Change date: 2016-01-28. Officer name: Emyr Wyn Griffiths. 2016-01-28 View Report
Accounts. Accounts type total exemption small. 2015-09-01 View Report
Mortgage. Charge creation date: 2015-08-11. Charge number: 001216440009. 2015-08-19 View Report
Mortgage. Charge number: 001216440008. Charge creation date: 2015-08-12. 2015-08-18 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Accounts. Accounts type total exemption small. 2014-10-20 View Report
Accounts. Accounts type total exemption small. 2014-03-11 View Report
Annual return. With made up date. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-11-08 View Report
Annual return. With made up date. 2012-02-22 View Report
Accounts. Accounts type total exemption small. 2011-11-14 View Report
Annual return. With made up date changes to shareholders. 2011-02-15 View Report
Accounts. Accounts type total exemption small. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-03-17 View Report