CLWB CARCO LIMITED

14 Maes Y Deri 14 Maes Y Deri, Cardiff, CF14 6JJ, South Wales
StatusACTIVE
Company No.06708434
CategoryPrivate Limited Company
Incorporated26 Sep 2008
Age15 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

CLWB CARCO LIMITED is an active private limited company with number 06708434. It was incorporated 15 years, 8 months, 22 days ago, on 26 September 2008. The company address is 14 Maes Y Deri 14 Maes Y Deri, Cardiff, CF14 6JJ, South Wales.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-09

Officer name: Mrs Sian Elizabeth Francis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-18

Psc name: Mr Trystan Aled Francis

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Mr Trystan Aled Francis

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Trystan Aled Francis

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Elgan Watts Davies

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heledd Wyn Davies

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sian Elizabeth Francis

Appointment date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trystan Aled Francis

Change date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Old address: 52 Crwys Road Cathays Cardiff South Glamorgan CF24 4NN Wales

Change date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: 14 Maes-Y-Deri Cardiff CF14 6JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Elgan Davies

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mr Elgan Davies

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trystan Francis

Change date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-09-30

Documents

View document PDF

Incorporation company

Date: 26 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLB JOINERY LTD

19 GLEBELANDS ROAD,BRISTOL,BS34 7AD

Number:11892129
Status:ACTIVE
Category:Private Limited Company

ENVISAGE PROPERTY SOLUTIONS LIMITED

34 KIELDER OVAL,HARROGATE,HG2 7HQ

Number:08925288
Status:ACTIVE
Category:Private Limited Company

GUMMI LIMITED

SANDERS GATE CHURCHFIELDS,OXFORDSHIRE,OX29 8PP

Number:11531499
Status:ACTIVE
Category:Private Limited Company

H.H. SMITH & SONS CO. LIMITED

95 BURY OLD ROAD,LANCS,M45 7AY

Number:00725675
Status:ACTIVE
Category:Private Limited Company

MJU CONSULTING LTD

EASTER CROCHAIL,BEAULY,IV4 7NE

Number:SC484104
Status:ACTIVE
Category:Private Limited Company

TOM MCGRATH TRUST LIMITED

3 MOUNT HOOLY CRESCENT,INVERKEITHING,KY11 1JW

Number:SC394132
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source