About

Registered Number: 02757513
Date of Incorporation: 21/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

 

Established in 1992, Courtiers Ltd has its registered office in Cardiff, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Burns, Andrew, Rosser, Simon, Ezzamel, Mahmoud, Professor, Lewis, Timothy Charles, Paish, Mandy, Robson, Keith, Professor, Wavmein, Stephanie, Williams, Clinton Gwilym are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Andrew 04 October 2006 - 1
EZZAMEL, Mahmoud, Professor 28 June 2005 04 October 2006 1
LEWIS, Timothy Charles 23 May 1997 08 February 2005 1
PAISH, Mandy 01 December 2001 28 June 2005 1
ROBSON, Keith, Professor 10 October 2005 02 March 2017 1
WAVMEIN, Stephanie 04 October 2006 25 July 2007 1
WILLIAMS, Clinton Gwilym 21 October 1992 23 May 1997 1
Secretary Name Appointed Resigned Total Appointments
ROSSER, Simon 01 November 2001 28 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 12 May 2009
395 - Particulars of a mortgage or charge 13 January 2009
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
353 - Register of members 15 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 20 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363a - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 23 January 2006
225 - Change of Accounting Reference Date 11 November 2005
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
AA - Annual Accounts 30 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363s - Annual Return 17 November 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 19 December 2002
AA - Annual Accounts 10 December 2002
AA - Annual Accounts 02 January 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
363s - Annual Return 06 November 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 18 October 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 10 November 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 03 September 1996
225 - Change of Accounting Reference Date 12 August 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 13 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
288 - N/A 29 October 1992
NEWINC - New incorporation documents 21 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.