About

Registered Number: 01696015
Date of Incorporation: 01/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AN

 

Having been setup in 1983, Cabinet Developments Ltd are based in Bridgend, Mid Glamorgan. This company is VAT Registered in the UK. We don't currently know the number of employees at Cabinet Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Eirwen Myfanwy 01 May 2013 - 1
TAYLOR, Paul Anthony N/A - 1
DAVIES, John Phillip Morgan N/A 14 December 2006 1
JOHNS, Brian Michael N/A 10 February 2012 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 27 August 2019
CS01 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 27 February 2017
CH03 - Change of particulars for secretary 27 February 2017
CH01 - Change of particulars for director 27 February 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 07 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 09 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 23 August 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 10 July 2009
395 - Particulars of a mortgage or charge 21 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 11 June 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 17 September 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 12 August 2002
395 - Particulars of a mortgage or charge 25 October 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 03 August 2000
395 - Particulars of a mortgage or charge 11 August 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 10 June 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 21 July 1997
395 - Particulars of a mortgage or charge 04 March 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 22 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 16 July 1993
363s - Annual Return 13 July 1992
AA - Annual Accounts 19 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 1991
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
RESOLUTIONS - N/A 02 September 1991
RESOLUTIONS - N/A 02 September 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
395 - Particulars of a mortgage or charge 24 August 1988
CERTNM - Change of name certificate 27 May 1988
CERTNM - Change of name certificate 05 April 1988
287 - Change in situation or address of Registered Office 28 March 1988
AA - Annual Accounts 12 November 1987
287 - Change in situation or address of Registered Office 01 November 1987
363 - Annual Return 01 November 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 November 1986
395 - Particulars of a mortgage or charge 30 October 1986
288 - N/A 03 October 1986
GAZ(U) - N/A 01 October 1986
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
NEWINC - New incorporation documents 01 February 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2009 Outstanding

N/A

Debenture 18 October 2001 Outstanding

N/A

Fixed charge 10 August 1999 Outstanding

N/A

Legal mortgage 28 February 1997 Outstanding

N/A

Legal mortgage 11 August 1988 Outstanding

N/A

Legal charge 17 October 1986 Fully Satisfied

N/A

Mortgage debenture 12 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.