About

Registered Number: 01109644
Date of Incorporation: 19/04/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: Menolowan, River Walk, Cowbridge, CF71 7DW,

 

W.C. & A. Durbin Ltd was registered on 19 April 1973, it has a status of "Active". Owen, Anthony James, Williams, Richard Ivor are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Anthony James 24 August 1995 01 October 2007 1
WILLIAMS, Richard Ivor N/A 24 August 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 21 December 2018
AD01 - Change of registered office address 21 February 2018
AD01 - Change of registered office address 21 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 December 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 28 January 2009
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 15 November 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 07 February 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 15 January 2002
RESOLUTIONS - N/A 19 November 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 22 October 1998
395 - Particulars of a mortgage or charge 28 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 06 January 1998
395 - Particulars of a mortgage or charge 18 July 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 31 December 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 30 January 1996
395 - Particulars of a mortgage or charge 23 January 1996
395 - Particulars of a mortgage or charge 23 January 1996
395 - Particulars of a mortgage or charge 29 December 1995
288 - N/A 28 September 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 23 December 1994
395 - Particulars of a mortgage or charge 02 December 1994
287 - Change in situation or address of Registered Office 22 November 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 24 January 1994
395 - Particulars of a mortgage or charge 22 June 1993
395 - Particulars of a mortgage or charge 22 June 1993
395 - Particulars of a mortgage or charge 22 June 1993
395 - Particulars of a mortgage or charge 22 June 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 27 January 1993
287 - Change in situation or address of Registered Office 27 July 1992
RESOLUTIONS - N/A 13 April 1992
RESOLUTIONS - N/A 13 April 1992
AA - Annual Accounts 13 April 1992
363b - Annual Return 22 January 1992
395 - Particulars of a mortgage or charge 04 February 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
395 - Particulars of a mortgage or charge 05 April 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 08 June 1988
395 - Particulars of a mortgage or charge 17 February 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986
CERTNM - Change of name certificate 31 December 1979
NEWINC - New incorporation documents 19 April 1973
MISC - Miscellaneous document 19 April 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge by the company and james christopher as trustee for the company 19 January 1998 Outstanding

N/A

Legal charge 01 July 1997 Outstanding

N/A

Legal charge by the company and by james christopher as trustee for the company 17 January 1996 Outstanding

N/A

Legal charge by the company and by james christopher as trustee for the company 17 January 1996 Outstanding

N/A

Legal charge 20 December 1995 Outstanding

N/A

Guarantee & debenture 25 November 1994 Outstanding

N/A

Legal charge 21 June 1993 Outstanding

N/A

Legal charge 21 June 1993 Outstanding

N/A

Legal charge 21 June 1993 Outstanding

N/A

Legal charge 21 June 1993 Outstanding

N/A

Legal mortgage 28 January 1991 Outstanding

N/A

Mortgage 16 March 1990 Outstanding

N/A

Legal charge 04 February 1988 Outstanding

N/A

Legal charge 18 July 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.