Advanced company searchLink opens in new window

CAMBRIAN COATINGS LTD

Company number 05104339

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)
17 Oct 2008 288c Director's change of particulars / michael hodges / 15/10/2008
27 May 2008 287 Registered office changed on 27/05/2008 from 51A high street clydach swansea SA6 5LH
27 May 2008 AA Total exemption small company accounts made up to 31 July 2007
13 Nov 2007 123 Nc inc already adjusted 04/10/07
18 Oct 2007 88(2)R Ad 04/10/07--------- £ si 100@1=100 £ ic 100/200
18 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Oct 2007 288a New director appointed
29 May 2007 363a Return made up to 16/04/07; full list of members
23 May 2007 AA Total exemption small company accounts made up to 31 July 2006
05 Mar 2007 363a Return made up to 16/04/06; full list of members
28 Mar 2006 AA Total exemption small company accounts made up to 31 July 2005
18 Nov 2005 225 Accounting reference date extended from 30/04/05 to 31/07/05
11 Nov 2005 363s Return made up to 16/04/05; full list of members
04 Nov 2005 288a New secretary appointed
11 Aug 2005 288b Secretary resigned
11 Aug 2005 287 Registered office changed on 11/08/05 from: 3A pen yr allt rheola neath porttalbot SA11 4DS
23 Jul 2004 288a New director appointed
15 Jul 2004 288b Director resigned
19 May 2004 287 Registered office changed on 19/05/04 from: 2 gower villas, cadoxton neath neath port talbot SA10 8BN
27 Apr 2004 288b Secretary resigned
27 Apr 2004 288a New secretary appointed
19 Apr 2004 288a New director appointed
19 Apr 2004 288b Director resigned
16 Apr 2004 NEWINC Incorporation