Having been setup in 1995, Clwyd Cad Services Ltd have registered office in Deeside in Flintshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The company has 7 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADFORD, Mark Anthony | 19 July 2019 | - | 1 |
JONES, Michael | 01 January 2017 | - | 1 |
BRODHAG, Camille | 16 July 2019 | 19 July 2019 | 1 |
CLARKE, Nicholas David Douglas | 01 October 1997 | 31 December 1999 | 1 |
HUGHES, Emyr Gwyn | 10 April 1995 | 19 July 2019 | 1 |
HUGHES, Gillian | 01 January 2000 | 19 July 2019 | 1 |
YOUD, Lynne Cheryl | 10 April 1995 | 25 February 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 15 April 2020 | |
TM01 - Termination of appointment of director | 07 February 2020 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
AP01 - Appointment of director | 25 July 2019 | |
PSC02 - N/A | 24 July 2019 | |
PSC07 - N/A | 24 July 2019 | |
PSC07 - N/A | 24 July 2019 | |
AP02 - Appointment of corporate director | 24 July 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
PSC01 - N/A | 09 July 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CH01 - Change of particulars for director | 01 February 2019 | |
CH01 - Change of particulars for director | 01 February 2019 | |
MR04 - N/A | 01 February 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 12 April 2017 | |
AP01 - Appointment of director | 21 January 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 14 April 2014 | |
MR01 - N/A | 07 March 2014 | |
TM02 - Termination of appointment of secretary | 04 March 2014 | |
MR04 - N/A | 04 March 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 26 May 2009 | |
287 - Change in situation or address of Registered Office | 12 May 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 23 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2007 | |
363a - Annual Return | 27 April 2007 | |
287 - Change in situation or address of Registered Office | 02 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 15 May 2006 | |
225 - Change of Accounting Reference Date | 21 April 2006 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 06 June 2005 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 30 April 2002 | |
287 - Change in situation or address of Registered Office | 03 December 2001 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 16 May 2001 | |
225 - Change of Accounting Reference Date | 22 November 2000 | |
363s - Annual Return | 01 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 March 2000 | |
AA - Annual Accounts | 02 March 2000 | |
288b - Notice of resignation of directors or secretaries | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
288b - Notice of resignation of directors or secretaries | 23 December 1999 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 03 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
363s - Annual Return | 15 June 1998 | |
AA - Annual Accounts | 05 February 1998 | |
363s - Annual Return | 14 May 1997 | |
AA - Annual Accounts | 22 January 1997 | |
RESOLUTIONS - N/A | 18 October 1996 | |
363b - Annual Return | 18 October 1996 | |
288a - Notice of appointment of directors or secretaries | 18 October 1996 | |
288a - Notice of appointment of directors or secretaries | 18 October 1996 | |
288b - Notice of resignation of directors or secretaries | 18 October 1996 | |
288b - Notice of resignation of directors or secretaries | 18 October 1996 | |
395 - Particulars of a mortgage or charge | 24 August 1995 | |
287 - Change in situation or address of Registered Office | 02 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 1995 | |
288 - N/A | 02 May 1995 | |
288 - N/A | 02 May 1995 | |
NEWINC - New incorporation documents | 10 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 March 2014 | Fully Satisfied |
N/A |
Debenture | 14 August 1995 | Fully Satisfied |
N/A |