About

Registered Number: 03920624
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU

 

Established in 2000, Cwmbran Timber & Diy Supplies Ltd have registered office in Torfaen, it's status at Companies House is "Active". There are 4 directors listed as Thomas, Susan Jayne, Breeze, Colin John, Hine, Laurence Andrew, Thomas, Tony Simon for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Susan Jayne 15 March 2017 - 1
BREEZE, Colin John 07 February 2007 16 March 2009 1
HINE, Laurence Andrew 07 February 2007 16 November 2012 1
THOMAS, Tony Simon 07 February 2000 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 08 February 2017
CH03 - Change of particulars for secretary 27 January 2017
CH01 - Change of particulars for director 27 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 20 May 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 07 February 2013
SH08 - Notice of name or other designation of class of shares 12 December 2012
SH08 - Notice of name or other designation of class of shares 12 December 2012
SH01 - Return of Allotment of shares 10 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 12 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 19 December 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 24 December 2002
363a - Annual Return 09 August 2002
363s - Annual Return 12 June 2002
287 - Change in situation or address of Registered Office 25 April 2002
287 - Change in situation or address of Registered Office 01 March 2002
287 - Change in situation or address of Registered Office 19 February 2002
DISS40 - Notice of striking-off action discontinued 16 October 2001
AA - Annual Accounts 12 October 2001
GAZ1 - First notification of strike-off action in London Gazette 09 October 2001
225 - Change of Accounting Reference Date 22 February 2001
395 - Particulars of a mortgage or charge 28 September 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 31 March 2008 Outstanding

N/A

Debenture 11 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.