About

Registered Number: 04777671
Date of Incorporation: 27/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Eagle House, Severn Street, Welshpool, Powys, SY21 7AD,

 

Cambrian Claims Ltd was founded on 27 May 2003 and has its registered office in Welshpool, Powys, it's status at Companies House is "Active". The organisation has 2 directors listed as Owen, Graham Thomas, Owen, Anne at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Graham Thomas 27 May 2003 - 1
OWEN, Anne 27 May 2003 25 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 11 July 2019
CH03 - Change of particulars for secretary 27 May 2019
CH01 - Change of particulars for director 27 May 2019
CS01 - N/A 27 May 2019
AD01 - Change of registered office address 13 July 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 04 June 2018
PSC01 - N/A 01 February 2018
PSC04 - N/A 01 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
353 - Register of members 05 June 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 June 2004
RESOLUTIONS - N/A 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
225 - Change of Accounting Reference Date 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.