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)
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
  • ANNOTATION A second filed TM01 for amanda jayne parker was registered on 02/05/2012.
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
  • ANNOTATION A second filed TM01 for amanda jayne parker was registered on 02/05/2012.
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
  • GBP 10
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