About

Registered Number: 03769338
Date of Incorporation: 12/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Penanty, Brynberian, Crymych, Dyfed, SA41 3TT

 

Established in 1999, Cware Pantgwyn Quarry Ltd are based in Crymych, Dyfed, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is one director listed for Cware Pantgwyn Quarry Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Thomas Dylan 12 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AA01 - Change of accounting reference date 28 March 2020
AA01 - Change of accounting reference date 29 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AR01 - Annual Return 17 July 2012
TM02 - Termination of appointment of secretary 24 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 02 August 2008
395 - Particulars of a mortgage or charge 02 August 2008
395 - Particulars of a mortgage or charge 02 August 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 03 June 2005
395 - Particulars of a mortgage or charge 15 February 2005
AA - Annual Accounts 05 February 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 24 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 05 February 2002
225 - Change of Accounting Reference Date 05 February 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 14 March 2001
395 - Particulars of a mortgage or charge 16 February 2001
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 14 May 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 16 October 2012 Outstanding

N/A

Legal mortgage 28 July 2008 Outstanding

N/A

Legal mortgage 28 July 2008 Outstanding

N/A

Legal mortgage 28 July 2008 Outstanding

N/A

Chattel mortgage 11 February 2005 Outstanding

N/A

Debenture 12 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.