Advanced company searchLink opens in new window

CAMIRA TRANSPORT FABRICS LIMITED

Company number 06372802

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)
16 Sep 2014 AA Full accounts made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
30 Sep 2013 AD01 Registered office address changed from the Water Mill Wheatley Park Mirfield West Yorkshire WF14 8HE United Kingdom on 30 September 2013
26 Sep 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AP03 Appointment of Mr Anthony Stuart Croall as a secretary
18 Jan 2013 TM02 Termination of appointment of Nicholas Worton as a secretary
17 Sep 2012 CH01 Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 31 December 2011
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
12 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
12 Oct 2011 CH01 Director's details changed for Nicholas Andrew Brown on 30 September 2011
08 Sep 2011 AA Full accounts made up to 31 December 2010
23 Nov 2010 AP03 Appointment of Mr Nicholas John Worton as a secretary
23 Nov 2010 TM02 Termination of appointment of Nicholas Brown as a secretary
22 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
22 Sep 2010 AD01 Registered office address changed from Hopton Mills Woodbottom Hagg Lane Mirfield West Yorkshire WF14 8HE United Kingdom on 22 September 2010
16 Sep 2010 TM01 Termination of appointment of Christopher Goodall as a director
16 Sep 2010 AP01 Appointment of Mr Andrew Mark Schofield as a director
14 Sep 2010 AA Full accounts made up to 31 December 2009
17 Oct 2009 AA Full accounts made up to 31 December 2008
30 Sep 2009 363a Return made up to 17/09/09; full list of members
29 Oct 2008 AA Full accounts made up to 31 December 2007
23 Sep 2008 363a Return made up to 17/09/08; full list of members
22 Sep 2008 190 Location of debenture register