Advanced company searchLink opens in new window

CAMTEX FABRICS LIMITED

Company number 00601019

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)
22 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
18 May 2023 PSC07 Cessation of Kieran Dermot O'hare as a person with significant control on 18 May 2023
18 May 2023 PSC02 Notification of Camtex Corporation Ltd as a person with significant control on 1 June 2020
19 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
02 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 Nov 2021 AD01 Registered office address changed from Hallwood Road Hallwood Road Lillyhall Workington CA14 4JR England to Briar Lea House Brampton Road Longtown Carlisle CA6 5TN on 25 November 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 30 April 2020
27 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 April 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
09 Jan 2020 SH20 Statement by Directors
09 Jan 2020 SH19 Statement of capital on 9 January 2020
  • GBP 100
09 Jan 2020 CAP-SS Solvency Statement dated 10/12/19
09 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
07 Feb 2019 CH01 Director's details changed for Kieran Dermot Ohare on 1 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Conor O'hare on 1 February 2019
07 Feb 2019 PSC04 Change of details for Mr Kieran Dermot O'hare as a person with significant control on 1 February 2019
07 Feb 2019 CH03 Secretary's details changed for Margaret Mary Ohare on 1 February 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 Aug 2018 AD01 Registered office address changed from Blackwood Road Lillyhall North Workington Cumbria CA14 4JJ to Hallwood Road Hallwood Road Lillyhall Workington CA14 4JR on 2 August 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates