Advanced company searchLink opens in new window

CAMBRIDGE CONNECTORS LIMITED

Company number 01693589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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