About

Registered Number: 06591116
Date of Incorporation: 13/05/2008 (16 years ago)
Company Status: Active
Registered Address: Felin Uchaf, Llanddeusant, Llangadog, Carmarthenshire, SA19 9UH,

 

Based in Llangadog, Adfer Ban A Chwm was established in 2008, it's status at Companies House is "Active". This company has 10 directors listed as Gervis, Nigel John, Mears, Roger Malcolm Loudon, Quartermaine, Anjuli Faye, Schlee, Louise, Hoyle, Roger Vivian, Merry, Moishe Gabrielle, Miller, Diana Caroline, Morgan-gervis, Kathryn Joyce, Quartermaine, Murray Vincent, Whitear, Helen at Companies House. We do not know the number of employees at Adfer Ban A Chwm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERVIS, Nigel John 17 April 2019 - 1
MEARS, Roger Malcolm Loudon 13 May 2008 - 1
QUARTERMAINE, Anjuli Faye 24 September 2011 - 1
SCHLEE, Louise 28 June 2008 - 1
HOYLE, Roger Vivian 13 May 2008 11 August 2013 1
MERRY, Moishe Gabrielle 13 September 2013 17 April 2015 1
MILLER, Diana Caroline 04 June 2016 11 March 2017 1
MORGAN-GERVIS, Kathryn Joyce 04 June 2016 28 October 2018 1
QUARTERMAINE, Murray Vincent 13 May 2008 11 April 2015 1
WHITEAR, Helen 24 October 2014 11 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 May 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 10 January 2019
TM01 - Termination of appointment of director 06 January 2019
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 05 April 2018
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 08 September 2016
RESOLUTIONS - N/A 16 June 2016
MA - Memorandum and Articles 16 June 2016
CH01 - Change of particulars for director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 12 November 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 14 November 2014
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 04 December 2009
AA01 - Change of accounting reference date 09 November 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.