About

Registered Number: 04279046
Date of Incorporation: 30/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Penrheol, Whitland, Carmarthenshire, SA34 0NH

 

Bysiau Cwm Taf Valley Coaches Ltd was registered on 30 August 2001 and has its registered office in Carmarthenshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, David Clive 30 August 2001 - 1
EDWARDS, Heather Rose 30 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 11 September 2016
MR01 - N/A 08 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA01 - Change of accounting reference date 27 September 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 14 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
AA - Annual Accounts 08 January 2003
225 - Change of Accounting Reference Date 08 January 2003
363s - Annual Return 07 January 2003
395 - Particulars of a mortgage or charge 04 April 2002
288b - Notice of resignation of directors or secretaries 03 September 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Outstanding

N/A

Debenture 27 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.