Advanced company searchLink opens in new window

CAMTHORNE INDUSTRIAL SUPPLIES LIMITED

Company number 03414204

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)
09 Oct 2012 AD01 Registered office address changed from Unit 3 Campbell Road Stoke on Trent Staffordshire ST4 4DX on 9 October 2012
07 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
13 May 2010 CH03 Secretary's details changed for Mr Alan William Mcintyre on 12 May 2010
12 May 2010 CH01 Director's details changed for Stephen William Mcintyre on 12 May 2010
12 May 2010 CH01 Director's details changed for Mr Paul Damien Farley on 12 May 2010
12 May 2010 CH01 Director's details changed for Mr David Vincent Stazaker on 12 May 2010
12 May 2010 CH01 Director's details changed for Mr Alan William Mcintyre on 12 May 2010
19 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
20 Sep 2009 225 Accounting reference date extended from 31/07/2009 to 30/09/2009
16 Sep 2009 CERTNM Company name changed camthorne industrial and ceramic supplies LTD.\certificate issued on 17/09/09
09 Sep 2009 88(2) Ad 14/08/09\gbp si 40@1=40\gbp ic 60/100\
26 Aug 2009 288a Director appointed stephen william mcintyre
26 Aug 2009 288a Director appointed paul damien farley
13 Aug 2009 363a Return made up to 04/08/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
07 Oct 2008 363a Return made up to 04/08/08; full list of members
07 Jul 2008 169 Gbp ic 90/60\04/04/08\gbp sr 30@1=30\
28 Apr 2008 288a Secretary appointed alan william mcintyre
28 Apr 2008 288b Appointment terminated director and secretary peter wood
14 Dec 2007 AA Total exemption small company accounts made up to 31 July 2007
06 Sep 2007 288c Director's particulars changed