Advanced company searchLink opens in new window

CAMPER & NICHOLSONS (DESIGNS) LIMITED

Company number 02500666

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)
15 Jul 2010 AA Full accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Nicholas Michael Maris on 1 October 2009
08 Jun 2010 CH01 Director's details changed for Kyriacos Kyriacou on 1 October 2009
07 Jun 2010 CH01 Director's details changed for David Reginald Mead on 1 October 2009
22 Sep 2009 AA Accounts for a small company made up to 31 March 2009
20 May 2009 363a Return made up to 10/05/09; full list of members
20 Feb 2009 AA Accounts for a small company made up to 31 March 2008
12 May 2008 363a Return made up to 10/05/08; full list of members
28 Jan 2008 AA Full accounts made up to 31 March 2007
18 May 2007 363a Return made up to 10/05/07; full list of members
14 Dec 2006 AA Full accounts made up to 31 March 2006
01 Jun 2006 287 Registered office changed on 01/06/06 from: charter court third avenue southampton hamoshire SO15 0AP
24 May 2006 363a Return made up to 10/05/06; full list of members
21 Feb 2006 288b Secretary resigned
21 Feb 2006 288a New secretary appointed
08 Sep 2005 AA Total exemption full accounts made up to 31 March 2005
19 Jul 2005 AUD Auditor's resignation
19 May 2005 363a Return made up to 10/05/05; full list of members
12 Jul 2004 AA Full accounts made up to 31 March 2004
07 May 2004 363a Return made up to 10/05/04; full list of members
12 Jan 2004 AA Accounts for a small company made up to 31 March 2003
13 Jul 2003 363a Return made up to 10/05/03; full list of members
09 Jun 2003 288a New secretary appointed
09 Jun 2003 288b Secretary resigned