Advanced company searchLink opens in new window

CAMTRONICS LIMITED

Company number 04662259

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)
05 Feb 2018 PSC07 Cessation of James Stuart Mckenzie as a person with significant control on 30 January 2018
05 Feb 2018 AD01 Registered office address changed from Unit 8 Westlink Belbins Business Park, Cupernham Lane Romsey Hampshire SO51 7JF to Unit 1 the Gateway Building Tredegar Business Park Tredegar Gwent NP22 3EL on 5 February 2018
05 Feb 2018 AP01 Appointment of Mr Paul David Macleur as a director on 30 January 2018
05 Feb 2018 AP01 Appointment of Linda Rose Cooper as a director on 30 January 2018
05 Feb 2018 TM01 Termination of appointment of James Stuart Mckenzie as a director on 30 January 2018
05 Feb 2018 TM02 Termination of appointment of Cfo Solutions Limited as a secretary on 30 January 2018
15 Jan 2018 MR04 Satisfaction of charge 3 in full
07 Sep 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
06 Feb 2017 MR04 Satisfaction of charge 4 in full
06 Feb 2017 MR04 Satisfaction of charge 1 in full
06 Feb 2017 MR04 Satisfaction of charge 2 in full
24 Jun 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
07 Dec 2015 MR01 Registration of charge 046622590006, created on 27 November 2015
04 Dec 2015 MR01 Registration of charge 046622590005, created on 27 November 2015
17 Jul 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
09 Mar 2015 CH04 Secretary's details changed for Cfo Solutions Limited on 31 January 2015
15 Feb 2015 TM01 Termination of appointment of Russell Anthony Banks as a director on 26 January 2015
04 Jun 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
03 Feb 2014 AP04 Appointment of Cfo Solutions Limited as a secretary
03 Feb 2014 AP01 Appointment of Mr Russell Anthony Banks as a director
05 Aug 2013 AA Full accounts made up to 31 December 2012