- Company Overview for CAMTRONICS LIMITED (04662259)
- Filing history for CAMTRONICS LIMITED (04662259)
- People for CAMTRONICS LIMITED (04662259)
- Charges for CAMTRONICS LIMITED (04662259)
- More for CAMTRONICS LIMITED (04662259)
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
|
|
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
|
|
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
|
|
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 |