About

Registered Number: 04391072
Date of Incorporation: 11/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Cambrian Building 4th Floor, Mount Stuart Square, Cardiff, CF10 5FL

 

Dcfw Ltd was registered on 11 March 2002, it's status at Companies House is "Active". The companies directors are listed as Davies, Carole Anne, Carter, Ian Walter James, Gray-williams, Elinor, Jones, David Ewan, Jones, Gayna, Nixon, Fiona, Adams, Eileen, Donovan, Geraldine Frances, Francis, Alan Wakefield, Hall, Wendy Lister, Hallett, Mark Jonathan, Mclean, Catherine, Parnaby, Richard Anthony, Professor, Punter, John, Professor, Ryan, Gerard Finbar, Skempton, Trevor Rowland, Vanner, Paul Richard, Williams, Rhys Graham, Wilson, Patrick. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Ian Walter James 01 April 2016 - 1
GRAY-WILLIAMS, Elinor 01 April 2016 - 1
JONES, David Ewan 01 April 2011 - 1
JONES, Gayna 01 April 2011 - 1
NIXON, Fiona 01 April 2016 - 1
ADAMS, Eileen 01 April 2007 25 June 2012 1
DONOVAN, Geraldine Frances 01 May 2002 31 March 2005 1
FRANCIS, Alan Wakefield 27 June 2005 31 March 2016 1
HALL, Wendy Lister 27 June 2005 08 December 2006 1
HALLETT, Mark Jonathan 19 October 2009 31 March 2018 1
MCLEAN, Catherine 01 May 2002 09 March 2011 1
PARNABY, Richard Anthony, Professor 01 May 2002 31 March 2012 1
PUNTER, John, Professor 01 May 2002 31 March 2012 1
RYAN, Gerard Finbar 27 June 2005 31 March 2015 1
SKEMPTON, Trevor Rowland 01 April 2010 31 March 2020 1
VANNER, Paul Richard 01 May 2002 04 July 2006 1
WILLIAMS, Rhys Graham 01 May 2002 31 March 2005 1
WILSON, Patrick 01 May 2002 26 September 2008 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Carole Anne 01 April 2003 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 August 2015
TM01 - Termination of appointment of director 19 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 09 March 2012
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
AA - Annual Accounts 25 July 2011
TM01 - Termination of appointment of director 14 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 14 July 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363a - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 30 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 20 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.