About

Registered Number: 03041630
Date of Incorporation: 04/04/1995 (30 years ago)
Company Status: Active
Registered Address: Unit 16 South Cornelly Trading Estate, Porthcawl Road South Cornelly, Bridgend, Mid Glamorgan, CF33 4RE

 

Founded in 1995, Case Concepts Ltd have registered office in Bridgend, Mid Glamorgan, it's status is listed as "Active". We do not know the number of employees at this business. There is only one director listed for Case Concepts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASE, Richard Parry 09 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 07 December 2018
PSC07 - N/A 13 August 2018
AP03 - Appointment of secretary 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 16 May 2011
MG01 - Particulars of a mortgage or charge 10 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
AA - Annual Accounts 26 July 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 14 May 2010
AA01 - Change of accounting reference date 18 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 08 May 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 28 December 2006
169 - Return by a company purchasing its own shares 22 December 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 27 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 22 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
363s - Annual Return 23 April 2003
AUD - Auditor's letter of resignation 05 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 02 April 2002
CERTNM - Change of name certificate 14 March 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 06 April 1999
AUD - Auditor's letter of resignation 01 October 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 01 April 1998
SA - Shares agreement 20 January 1998
88(2)P - N/A 20 January 1998
MEM/ARTS - N/A 22 December 1997
123 - Notice of increase in nominal capital 22 December 1997
SA - Shares agreement 06 October 1997
88(2)P - N/A 06 October 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
123 - Notice of increase in nominal capital 18 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 12 September 1996
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
287 - Change in situation or address of Registered Office 24 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1995
NEWINC - New incorporation documents 04 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2010 Outstanding

N/A

Legal charge 31 August 2010 Outstanding

N/A

Legal charge 31 August 2010 Outstanding

N/A

Guarantee & debenture 14 July 2010 Outstanding

N/A

Legal charge 10 November 2003 Outstanding

N/A

Debenture 10 November 2003 Outstanding

N/A

Fixed charge on cash 01 September 1997 Outstanding

N/A

Chattels mortage 01 September 1997 Outstanding

N/A

Debenture 01 September 1997 Outstanding

N/A

Legal charge 01 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.