About

Registered Number: 03818471
Date of Incorporation: 03/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Caban, Brynrefail, Caernarfon, Gwynedd, LL55 3NR

 

Based in Caernarfon, Caban Cyf was setup in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Margaret 02 March 2007 - 1
TOWSE, David 13 April 2005 - 1
GRIFFITH, Nia 18 September 2006 20 September 2013 1
HUGHES, Graeme 16 November 2006 28 April 2016 1
JONES, Catrin Rhiannon Ellis, Dr 15 June 2005 02 April 2009 1
JONES, Gwenan Pennant 01 November 2010 18 March 2011 1
JONES, Keith Brymer 22 October 2003 17 November 2006 1
MEAD, Elizabeth 03 August 1999 01 September 2003 1
SAVEGE, Jim 13 April 2005 06 April 2009 1
SILVESTER, Edward Arthur 21 May 2003 16 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Keith William 28 April 2016 - 1
EDGE, Faye 27 March 2012 31 March 2013 1
SHORT, Andrew Graeme 10 November 2014 28 April 2016 1
WRIGHT, Chris Ian 01 April 2013 10 November 2014 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 19 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2016
CH01 - Change of particulars for director 15 June 2016
AP03 - Appointment of secretary 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 02 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2015
TM02 - Termination of appointment of secretary 26 November 2014
AP03 - Appointment of secretary 26 November 2014
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP03 - Appointment of secretary 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 August 2012
AP03 - Appointment of secretary 27 March 2012
CH01 - Change of particulars for director 08 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA01 - Change of accounting reference date 24 February 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
363s - Annual Return 11 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 14 July 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 22 July 2004
287 - Change in situation or address of Registered Office 25 March 2004
395 - Particulars of a mortgage or charge 29 January 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
363s - Annual Return 30 September 2003
RESOLUTIONS - N/A 04 July 2003
AA - Annual Accounts 04 June 2003
MEM/ARTS - N/A 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 24 August 2000
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.