About

Registered Number: 03957908
Date of Incorporation: 28/03/2000 (24 years ago)
Company Status: Active
Registered Address: Trefnant, Gwbert Road, Cardigan, SA43 1PH,

 

Established in 2000, Ymddiriedolaeth Cadwraeth Adeiladau Castell Aberteifi Cardigan Castle Building Preservation Trust has its registered office in Cardigan, it's status at Companies House is "Active". This organisation has 4 directors listed as Timms, Jonathan Richard, Edwards, Susan Eleanor, Davies, Gareth George, Griffiths, Trevor Thomas in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Susan Eleanor 18 June 2018 - 1
DAVIES, Gareth George 28 March 2000 18 March 2012 1
GRIFFITHS, Trevor Thomas 28 March 2000 19 February 2006 1
Secretary Name Appointed Resigned Total Appointments
TIMMS, Jonathan Richard 18 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 10 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 08 August 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 26 January 2014
AA - Annual Accounts 04 December 2013
AD01 - Change of registered office address 18 November 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 10 April 2013
CH03 - Change of particulars for secretary 26 March 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 28 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 12 February 2009
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 17 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 03 April 2001
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.