About

Registered Number: 04036366
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Enterprise House, 127 Bute Street, Cardiff Bay Cardiff, CF10 5LE

 

Cardiff & Vale Enterprise International Ltd was established in 2000, it's status at Companies House is "Active". The companies directors are listed as Chamberlain, Catherine Mary, Evans, Geraint Deiniol, Bray, Gareth, Evans, Jonathan Paul, Wood, Roger Allen at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Catherine Mary 06 June 2013 - 1
EVANS, Geraint Deiniol 24 July 2009 - 1
BRAY, Gareth 15 January 2001 06 June 2013 1
EVANS, Jonathan Paul 15 January 2001 27 January 2015 1
WOOD, Roger Allen 15 January 2001 28 May 2002 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 24 July 2018
PSC08 - N/A 20 April 2018
AA - Annual Accounts 22 November 2017
PSC07 - N/A 04 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 30 July 2015
TM01 - Termination of appointment of director 16 June 2015
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 28 June 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
AA - Annual Accounts 06 August 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
AA - Annual Accounts 04 February 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
225 - Change of Accounting Reference Date 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
CERTNM - Change of name certificate 07 August 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.