About

Registered Number: 08228997
Date of Incorporation: 26/09/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Ashtree Court, Cardiff Gate Business Park, Cardiff, CF23 8RW,

 

Hcb Widdows Mason Ltd was registered on 26 September 2012 and has its registered office in Cardiff, it has a status of "Active". Aubrey, Geraint Huw, Barrowclough, Andrew, Davies, Nathan, Duff, Edward Thomas are the current directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBREY, Geraint Huw 01 April 2019 - 1
BARROWCLOUGH, Andrew 01 February 2017 - 1
DAVIES, Nathan 01 February 2017 - 1
DUFF, Edward Thomas 01 April 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 January 2020
AP02 - Appointment of corporate director 25 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
CS01 - N/A 27 September 2019
MR04 - N/A 17 September 2019
AA - Annual Accounts 13 September 2019
AP01 - Appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 October 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 17 October 2017
CH01 - Change of particulars for director 12 October 2017
PSC05 - N/A 12 October 2017
PSC01 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
SH01 - Return of Allotment of shares 31 May 2017
RESOLUTIONS - N/A 24 May 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AD01 - Change of registered office address 14 February 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 06 September 2016
AD01 - Change of registered office address 24 May 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 11 November 2015
AD01 - Change of registered office address 05 November 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
MR01 - N/A 30 March 2015
MR01 - N/A 02 March 2015
MR01 - N/A 09 December 2014
MR01 - N/A 23 October 2014
AR01 - Annual Return 20 October 2014
MR01 - N/A 18 September 2014
MR01 - N/A 12 August 2014
MR01 - N/A 12 August 2014
AA01 - Change of accounting reference date 17 June 2014
AA - Annual Accounts 17 June 2014
AA01 - Change of accounting reference date 15 May 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 30 January 2014
AA01 - Change of accounting reference date 29 January 2014
AA01 - Change of accounting reference date 28 January 2014
CERTNM - Change of name certificate 15 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AR01 - Annual Return 07 November 2013
NEWINC - New incorporation documents 26 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Fully Satisfied

N/A

A registered charge 02 March 2015 Fully Satisfied

N/A

A registered charge 08 December 2014 Fully Satisfied

N/A

A registered charge 22 October 2014 Fully Satisfied

N/A

A registered charge 17 September 2014 Fully Satisfied

N/A

A registered charge 08 August 2014 Outstanding

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.