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.
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 |
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 |
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 |