Advanced company searchLink opens in new window

THE CAMBUSNETHAN CONFECTIONERY COMPANY LIMITED

Company number SC011714

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)
12 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 45,465
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 MR04 Satisfaction of charge 4 in full
13 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 45,465
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 MR04 Satisfaction of charge 6 in full
27 Jun 2014 MR04 Satisfaction of charge 7 in full
23 Jun 2014 MR01 Registration of charge 0117140009
23 May 2014 MR01 Registration of charge 0117140008
18 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 45,465
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Graeme Kenneth Grossart Sandford on 3 October 2009
19 Oct 2009 CH01 Director's details changed for Ross Alexander Easton Sandford on 3 October 2009
19 Oct 2009 CH01 Director's details changed for Kenneth Easton Sandford on 3 October 2009
19 Oct 2009 CH01 Director's details changed for Eleanor Agnes Dickson Sandford on 3 October 2009
19 Oct 2009 CH01 Director's details changed for Peter George Stenhouse Sandford on 3 October 2009
22 Oct 2008 363a Return made up to 03/10/08; full list of members