Company NameCamira International Limited
DirectorsLucy Caroline Bolton and Alan Lloyd Williams
Company StatusActive
Company Number02250871
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 11 months ago)
Previous NameInterface Fabrics International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anthony Stuart Croall
StatusCurrent
Appointed11 January 2013(24 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(30 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Michael Anthony Stockwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarry Carry
Honley
Holmfirth
HD9 6QY
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 27 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Secretary NameNigel Jeremy Roberts
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressSquirrel Cottage
Woodbottom Road Netherton
Huddersfield
West Yorkshire
HD4 7DJ
Secretary NameChristopher Paul Goodall
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameNigel Jeremy Roberts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1998)
RoleManaging Director
Correspondence AddressThe Elms 80 Brockholes Lane
Brockholes
Huddersfield
West Yorkshire
HD7 7AW
Director NameMr Daniel Thomas Hendrix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3590 Ranier Drive
Atlanta
Ga30327
Director NameMr Raymond Scott Willoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4471 Belvedere Place
Marietta
Georgia 30067
Foreign
Director NameCharles Roy Eitel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 July 1999)
RolePresident
Correspondence Address1245 West Garmon Road Nw
Atlanta
Ga 30327
Director NameBrian Demoura
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 July 2003)
RoleDivision President
Correspondence Address9 Country Way
Waterville
Me04901
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2017)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyd House Barn Royd House
Almondbury
Huddersfield
HD4 6SX
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 February 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameMr Anthony Stuart Croall
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Holme Lane, Holme
Doncaster
South Yorkshire
DN5 0LR
Director NameLarissa Ann Larrabee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleAccountant
Correspondence Address864 State Highway
150 Parkman
Maine 04443
United States
Director NameChristopher John Richard
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleDiv. President
Correspondence Address911 S. Brys
Grosse Point Woods
Michigan 48236
United States
Director NameMs Cheryl Kindness
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(17 years, 11 months after company formation)
Appointment Duration9 years (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Harden Lane
Wilsden
Bradford
West Yorkshire
BD15 0EU
Secretary NameNicholas Andrew Brown
NationalityBritish
StatusResigned
Appointed21 April 2006(17 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Main Street
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMr Nicholas John Worton
StatusResigned
Appointed23 November 2010(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2013)
RoleCompany Director
Correspondence Address8 Brewery Yard
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AR
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE

Contact

Websitecamirafabrics.com
Email address[email protected]
Telephone01924 490591
Telephone regionWakefield

Location

Registered AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Camborne Holdings LTD
99.00%
Ordinary
1 at £1Camborne Textile Systems LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

21 April 2006Delivered on: 8 May 2006
Satisfied on: 27 April 2015
Persons entitled:
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee For)
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as interface fabrics international limited to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 February 1995Delivered on: 17 February 1995
Satisfied on: 4 July 1997
Persons entitled: Meespierson N.V.the Security Trustee

Classification: Debenture
Secured details: All moneys due or to become due from the company to the security trustee as security trustee for the agent and the bank (all as defined) under the terms of any security documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 October 1989Delivered on: 2 November 1989
Satisfied on: 4 April 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
9 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page)
30 December 2021Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
23 June 2021Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
23 September 2020Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page)
30 August 2019Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
1 February 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
2 January 2018Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 February 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 May 2015Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page)
11 May 2015Resolutions
  • RES13 ‐ Agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
(3 pages)
27 April 2015Satisfaction of charge 3 in full (2 pages)
27 April 2015Satisfaction of charge 3 in full (2 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
14 March 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
14 March 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 March 2011Registered office address changed from Hopton Mills Hopton Mirfield WF14 8HE on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Hopton Mills Hopton Mirfield WF14 8HE on 28 March 2011 (1 page)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
20 April 2009Return made up to 26/02/09; full list of members (4 pages)
20 April 2009Return made up to 26/02/09; full list of members (4 pages)
18 March 2009Return made up to 26/02/08; full list of members (4 pages)
18 March 2009Return made up to 26/02/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
19 September 2007Full accounts made up to 31 December 2006 (12 pages)
19 September 2007Full accounts made up to 31 December 2006 (12 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
17 July 2006Full accounts made up to 1 January 2006 (10 pages)
17 July 2006Full accounts made up to 1 January 2006 (10 pages)
17 July 2006Full accounts made up to 1 January 2006 (10 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
9 May 2006Company name changed interface fabrics international LIMITED\certificate issued on 09/05/06 (3 pages)
9 May 2006Company name changed interface fabrics international LIMITED\certificate issued on 09/05/06 (3 pages)
8 May 2006Particulars of mortgage/charge (9 pages)
8 May 2006Particulars of mortgage/charge (9 pages)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Return made up to 26/02/06; full list of members (3 pages)
24 March 2006Return made up to 26/02/06; full list of members (3 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
25 October 2005Full accounts made up to 2 January 2005 (10 pages)
25 October 2005Full accounts made up to 2 January 2005 (10 pages)
25 October 2005Full accounts made up to 2 January 2005 (10 pages)
11 March 2005Return made up to 26/02/05; full list of members (3 pages)
11 March 2005Return made up to 26/02/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
25 March 2004Return made up to 26/02/04; full list of members (9 pages)
25 March 2004Return made up to 26/02/04; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
23 July 2003Full accounts made up to 29 December 2002 (10 pages)
23 July 2003Full accounts made up to 29 December 2002 (10 pages)
25 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 pages)
15 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
12 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 2000Full accounts made up to 2 January 2000 (9 pages)
12 June 2000Full accounts made up to 2 January 2000 (9 pages)
12 June 2000Full accounts made up to 2 January 2000 (9 pages)
9 May 2000Return made up to 26/02/00; full list of members (8 pages)
9 May 2000Return made up to 26/02/00; full list of members (8 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
7 September 1999Full accounts made up to 3 January 1999 (9 pages)
7 September 1999Full accounts made up to 3 January 1999 (9 pages)
7 September 1999Full accounts made up to 3 January 1999 (9 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
25 May 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1998Company name changed camborne international LIMITED\certificate issued on 30/10/98 (2 pages)
29 October 1998Company name changed camborne international LIMITED\certificate issued on 30/10/98 (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (9 pages)
23 July 1998Full accounts made up to 31 December 1997 (9 pages)
23 April 1998Return made up to 26/02/98; no change of members (6 pages)
23 April 1998Return made up to 26/02/98; no change of members (6 pages)
15 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
15 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Auditor's resignation (1 page)
8 July 1997Memorandum and Articles of Association (7 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1997Memorandum and Articles of Association (7 pages)
8 July 1997Auditor's resignation (1 page)
8 July 1997Director resigned (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Full accounts made up to 30 June 1996 (7 pages)
25 April 1997Full accounts made up to 30 June 1996 (7 pages)
25 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
24 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1995Return made up to 26/02/95; no change of members (4 pages)
24 March 1995Return made up to 26/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)