About

Registered Number: 04216953
Date of Incorporation: 15/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Castle Cabs(Conwy)Ltd Conwy Road, Llandudno Junction, Conwy, Conwy, LL31 9BA

 

Castle Cabs (Conwy) Ltd was setup in 2001. We do not know the number of employees at the business. Jones, Meirion Wyn, Jones, Patricia Kim are listed as the directors of Castle Cabs (Conwy) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Meirion Wyn 15 May 2001 - 1
JONES, Patricia Kim 15 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 10 January 2014
MR01 - N/A 16 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 22 November 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 04 May 2006
CERTNM - Change of name certificate 07 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 07 March 2005
AA - Annual Accounts 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 June 2004
363s - Annual Return 11 June 2004
363s - Annual Return 04 September 2003
123 - Notice of increase in nominal capital 03 May 2003
RESOLUTIONS - N/A 23 April 2003
RESOLUTIONS - N/A 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
AA - Annual Accounts 18 April 2003
225 - Change of Accounting Reference Date 04 March 2003
363s - Annual Return 26 July 2002
395 - Particulars of a mortgage or charge 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
287 - Change in situation or address of Registered Office 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Outstanding

N/A

Debenture 14 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.