About

Registered Number: 07466011
Date of Incorporation: 10/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 1a Pentwyn Business Centre, Wharfdale Road, Cardiff, CF23 7HB,

 

Cansford Laboratories Ltd was established in 2010, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGLEY, Kim 01 April 2011 - 1
MEYRICK, Andrew 01 July 2011 16 April 2019 1
NUTT, James 01 July 2011 03 February 2017 1
Secretary Name Appointed Resigned Total Appointments
MAJOR, Iwan Bowen 01 December 2019 - 1
PERRIN, Daniel William 08 December 2011 31 October 2013 1

Filing History

Document Type Date
AP03 - Appointment of secretary 24 January 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 11 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 18 December 2017
RESOLUTIONS - N/A 24 July 2017
RESOLUTIONS - N/A 24 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 July 2017
SH19 - Statement of capital 24 July 2017
CAP-SS - N/A 24 July 2017
AR01 - Annual Return 22 June 2017
AR01 - Annual Return 22 June 2017
RP04AR01 - N/A 22 June 2017
RESOLUTIONS - N/A 17 May 2017
SH01 - Return of Allotment of shares 17 May 2017
TM01 - Termination of appointment of director 17 March 2017
CS01 - N/A 08 March 2017
CH01 - Change of particulars for director 16 January 2017
AA - Annual Accounts 10 January 2017
CH01 - Change of particulars for director 23 December 2016
CH01 - Change of particulars for director 23 December 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 13 December 2013
AD01 - Change of registered office address 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
RESOLUTIONS - N/A 06 September 2013
SH06 - Notice of cancellation of shares 06 September 2013
SH03 - Return of purchase of own shares 06 September 2013
SH01 - Return of Allotment of shares 05 February 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 06 July 2012
AA - Annual Accounts 13 June 2012
AA01 - Change of accounting reference date 13 June 2012
RESOLUTIONS - N/A 27 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AA01 - Change of accounting reference date 14 March 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 07 January 2012
AP03 - Appointment of secretary 16 December 2011
NEWINC - New incorporation documents 10 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.