Founded in 2001, Castle Cabs (Conwy) Ltd have registered office in Conwy, Conwy. The current directors of this business are listed as Jones, Meirion Wyn, Jones, Patricia Kim in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Meirion Wyn | 15 May 2001 | - | 1 |
JONES, Patricia Kim | 15 May 2001 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 July 2013 | Outstanding |
N/A |
Debenture | 14 February 2002 | Outstanding |
N/A |