- Company Overview for CAMIRA FABRICS LIMITED (02215654)
- Filing history for CAMIRA FABRICS LIMITED (02215654)
- People for CAMIRA FABRICS LIMITED (02215654)
- Charges for CAMIRA FABRICS LIMITED (02215654)
- More for CAMIRA FABRICS LIMITED (02215654)
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) |
---|---|---|---|
29 Feb 2016 | CH01 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 | |
13 Nov 2015 | MR01 | Registration of charge 022156540015, created on 28 October 2015 | |
11 Nov 2015 | MR01 | Registration of charge 022156540016, created on 28 October 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 May 2015 | TM01 | Termination of appointment of Cheryl Kindness as a director on 24 April 2015 | |
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | MR04 | Satisfaction of charge 7 in full | |
01 May 2015 | MR04 | Satisfaction of charge 8 in full | |
01 May 2015 | MR04 | Satisfaction of charge 10 in full | |
01 May 2015 | MR04 | Satisfaction of charge 9 in full | |
01 May 2015 | MR04 | Satisfaction of charge 11 in full | |
01 May 2015 | MR04 | Satisfaction of charge 13 in full | |
28 Apr 2015 | MR01 | Registration of charge 022156540014, created on 24 April 2015 | |
27 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
27 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
16 Apr 2015 | MR04 | Satisfaction of charge 12 in full | |
16 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
12 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
06 Nov 2014 | AP01 | Appointment of Mr Anthony Stuart Croall as a director on 3 November 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
18 Jan 2013 | AP03 | Appointment of Mr Anthony Stuart Croall as a secretary | |
18 Jan 2013 | TM02 | Termination of appointment of Nicholas Worton as a secretary |