About

Registered Number: 03761000
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Active
Registered Address: 20 Cowbridge Road, Pontyclun, Rhondda Cynon Taff, CF72 9EE

 

Established in 1999, Ian Williams Carpentry Ltd have registered office in Pontyclun, Rhondda Cynon Taff, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Bickel, Dean Christopher, Williams, Ian Richard, Williams, Loredana, Williams, Linda Rosemary, Llewellyn, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKEL, Dean Christopher 06 April 2015 - 1
WILLIAMS, Ian Richard 28 April 1999 - 1
WILLIAMS, Loredana 01 July 2004 - 1
LLEWELLYN, Paul 26 September 2007 27 July 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Linda Rosemary 28 April 1999 28 April 2004 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 04 May 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH03 - Change of particulars for secretary 30 April 2018
PSC04 - N/A 30 April 2018
PSC04 - N/A 30 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 10 May 2016
MR01 - N/A 22 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 08 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 27 February 2013
TM01 - Termination of appointment of director 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 15 February 2010
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 09 March 2009
395 - Particulars of a mortgage or charge 23 February 2009
395 - Particulars of a mortgage or charge 12 February 2009
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 15 March 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 17 July 2000
225 - Change of Accounting Reference Date 02 March 2000
395 - Particulars of a mortgage or charge 22 July 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 30 April 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2016 Outstanding

N/A

Deed of charge over credit balances 06 February 2009 Fully Satisfied

N/A

Mortgage debenture 13 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.