CAMBRIDGESHIRE BRICK & TILE CO LTD.
Company number 02759556
- Company Overview for CAMBRIDGESHIRE BRICK & TILE CO LTD. (02759556)
- Filing history for CAMBRIDGESHIRE BRICK & TILE CO LTD. (02759556)
- People for CAMBRIDGESHIRE BRICK & TILE CO LTD. (02759556)
- More for CAMBRIDGESHIRE BRICK & TILE CO LTD. (02759556)
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) |
---|---|---|---|
22 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
26 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
01 Mar 2011 | CERTNM |
Company name changed cambridgeshire tile and brick company LIMITED\certificate issued on 01/03/11
|
|
01 Mar 2011 | CONNOT | Change of name notice | |
26 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
27 Nov 2009 | AP01 | Appointment of Mr Anthony William Stanley Minter as a director | |
27 Nov 2009 | AP01 | Appointment of Mr David Paul Stanley Minter as a director | |
09 Nov 2009 | AA | Total exemption full accounts made up to 31 August 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Mr Peter William Minter on 26 October 2009 | |
20 Nov 2008 | AA | Total exemption full accounts made up to 31 August 2008 | |
02 Nov 2008 | 288a | Director appointed peter william minter | |
02 Nov 2008 | 287 | Registered office changed on 02/11/2008 from goosehall farm factory road burwell cambridgeshire CB5 0BN | |
29 Oct 2008 | 363a | Return made up to 22/10/08; full list of members | |
29 Oct 2008 | 288b | Appointment terminated secretary nigel taylor | |
29 Oct 2008 | 288b | Appointment terminated director john hardiment | |
08 Jul 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
07 Apr 2008 | 363s |
Return made up to 22/10/07; no change of members
|
|
04 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
08 Dec 2006 | 363s | Return made up to 22/10/06; full list of members | |
29 Jun 2006 | AA | Full accounts made up to 31 August 2005 |