- 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) |
---|---|---|---|
13 Jun 2013 | AUD | Auditor's resignation | |
24 May 2013 | AUD | Auditor's resignation | |
30 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
25 May 2012 | TM01 | Termination of appointment of Ceri Jones as a director | |
02 May 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
04 Apr 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Mar 2012 | AD01 | Registered office address changed from Unit 4 Westlink Belbins Business Park, Cupernham Lane Romsey Hampshire SO51 7JF United Kingdom on 13 March 2012 | |
13 Mar 2012 | TM01 |
Termination of appointment of Amanda Parker as a director
|
|
06 Jul 2011 | AD01 | Registered office address changed from Technium Ii Kings Road Swansea Waterfront Swansea SA1 8PJ United Kingdom on 6 July 2011 | |
24 May 2011 | AD01 | Registered office address changed from the Walnut Trees 38 High Street Bluntisham Cambridgeshire PE28 3LA on 24 May 2011 | |
24 May 2011 | AP01 | Appointment of Mr James Stuart Mckenzie as a director | |
24 May 2011 | AP01 | Appointment of Mr Ceri Marc Jones as a director | |
24 May 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
24 May 2011 | TM01 | Termination of appointment of Emma Purches-York as a director | |
21 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 7 April 2010
|
|
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Emma Purches-York on 1 January 2010 | |
22 Mar 2010 | AP01 | Appointment of Mrs Amanda Jayne Parker as a director | |
10 Nov 2009 | TM02 | Termination of appointment of Jon York as a secretary |