- Company Overview for CAMBRIDGE CONNECTORS LIMITED (01693589)
- Filing history for CAMBRIDGE CONNECTORS LIMITED (01693589)
- People for CAMBRIDGE CONNECTORS LIMITED (01693589)
- Charges for CAMBRIDGE CONNECTORS LIMITED (01693589)
- More for CAMBRIDGE CONNECTORS LIMITED (01693589)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
19 Mar 2018 | AP01 | Appointment of Mr Mark James Cosham as a director on 13 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Marie Elizabeth Fayers as a director on 13 March 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
08 May 2017 | TM01 | Termination of appointment of Michael Edwin Wilson as a director on 21 March 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from Denny Industrial Centre Pembrike Ave Waterbeach Cambs CM25 9QR to Denny Industrial Centre Pembroke Avenue Waterbeach Cambridge CB25 9QR on 5 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD01 | Registered office address changed from Denny Industrial Centre Pembroke Avenue Waterbeach Cambridge CB5 9PB to Denny Industrial Centre Pembroke Avenue Waterbeach Cambridge CB25 9QR on 5 January 2015 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
02 Apr 2009 | AA | Accounts for a dormant company made up to 31 May 2008 |