Hopton
Mirfield
West Yorkshire
WF14 8HE
Director Name | Ms Lucy Caroline Bolton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Alan Lloyd Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Michael Anthony Stockwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Marry Carry Honley Holmfirth HD9 6QY |
Director Name | Christopher Paul Goodall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Secretary Name | Nigel Jeremy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Squirrel Cottage Woodbottom Road Netherton Huddersfield West Yorkshire HD4 7DJ |
Secretary Name | Christopher Paul Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Director Name | Nigel Jeremy Roberts |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 1998) |
Role | Managing Director |
Correspondence Address | The Elms 80 Brockholes Lane Brockholes Huddersfield West Yorkshire HD7 7AW |
Director Name | Mr Daniel Thomas Hendrix |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3590 Ranier Drive Atlanta Ga30327 |
Director Name | Mr Raymond Scott Willoch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 April 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4471 Belvedere Place Marietta Georgia 30067 Foreign |
Director Name | Charles Roy Eitel |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 July 1999) |
Role | President |
Correspondence Address | 1245 West Garmon Road Nw Atlanta Ga 30327 |
Director Name | Brian Demoura |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 July 2003) |
Role | Division President |
Correspondence Address | 9 Country Way Waterville Me04901 |
Director Name | Mr Andrew Mark Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2017) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royd House Barn Royd House Almondbury Huddersfield HD4 6SX |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 February 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 42 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Cottage Holme Lane, Holme Doncaster South Yorkshire DN5 0LR |
Director Name | Larissa Ann Larrabee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Accountant |
Correspondence Address | 864 State Highway 150 Parkman Maine 04443 United States |
Director Name | Christopher John Richard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Div. President |
Correspondence Address | 911 S. Brys Grosse Point Woods Michigan 48236 United States |
Director Name | Ms Cheryl Kindness |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(17 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harden Lane Wilsden Bradford West Yorkshire BD15 0EU |
Secretary Name | Nicholas Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Main Street Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Secretary Name | Mr Nicholas John Worton |
---|---|
Status | Resigned |
Appointed | 23 November 2010(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 8 Brewery Yard Fenay Bridge Huddersfield West Yorkshire HD8 0AR |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Website | camirafabrics.com |
---|---|
Email address | [email protected] |
Telephone | 01924 490591 |
Telephone region | Wakefield |
Registered Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Camborne Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Camborne Textile Systems LTD 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
21 April 2006 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 |
27 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
9 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
5 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page) |
30 December 2021 | Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
23 June 2021 | Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
23 September 2020 | Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 February 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 May 2015 | Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
27 April 2015 | Satisfaction of charge 3 in full (2 pages) |
27 April 2015 | Satisfaction of charge 3 in full (2 pages) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
14 March 2012 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Registered office address changed from Hopton Mills Hopton Mirfield WF14 8HE on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Hopton Mills Hopton Mirfield WF14 8HE on 28 March 2011 (1 page) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
20 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 26/02/08; full list of members (4 pages) |
18 March 2009 | Return made up to 26/02/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
17 July 2006 | Full accounts made up to 1 January 2006 (10 pages) |
17 July 2006 | Full accounts made up to 1 January 2006 (10 pages) |
17 July 2006 | Full accounts made up to 1 January 2006 (10 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
9 May 2006 | Company name changed interface fabrics international LIMITED\certificate issued on 09/05/06 (3 pages) |
9 May 2006 | Company name changed interface fabrics international LIMITED\certificate issued on 09/05/06 (3 pages) |
8 May 2006 | Particulars of mortgage/charge (9 pages) |
8 May 2006 | Particulars of mortgage/charge (9 pages) |
3 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Auditor's resignation (1 page) |
2 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Full accounts made up to 2 January 2005 (10 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (10 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (10 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
25 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
23 July 2003 | Full accounts made up to 29 December 2002 (10 pages) |
23 July 2003 | Full accounts made up to 29 December 2002 (10 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members
|
25 March 2003 | Return made up to 26/02/03; full list of members
|
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
15 March 2002 | Return made up to 26/02/02; full list of members
|
15 March 2002 | Return made up to 26/02/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 March 2001 | Return made up to 26/02/01; full list of members
|
12 March 2001 | Return made up to 26/02/01; full list of members
|
12 June 2000 | Full accounts made up to 2 January 2000 (9 pages) |
12 June 2000 | Full accounts made up to 2 January 2000 (9 pages) |
12 June 2000 | Full accounts made up to 2 January 2000 (9 pages) |
9 May 2000 | Return made up to 26/02/00; full list of members (8 pages) |
9 May 2000 | Return made up to 26/02/00; full list of members (8 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
7 September 1999 | Full accounts made up to 3 January 1999 (9 pages) |
7 September 1999 | Full accounts made up to 3 January 1999 (9 pages) |
7 September 1999 | Full accounts made up to 3 January 1999 (9 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 26/02/99; no change of members
|
25 May 1999 | Return made up to 26/02/99; no change of members
|
29 October 1998 | Company name changed camborne international LIMITED\certificate issued on 30/10/98 (2 pages) |
29 October 1998 | Company name changed camborne international LIMITED\certificate issued on 30/10/98 (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 April 1998 | Return made up to 26/02/98; no change of members (6 pages) |
23 April 1998 | Return made up to 26/02/98; no change of members (6 pages) |
15 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
15 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Auditor's resignation (1 page) |
8 July 1997 | Memorandum and Articles of Association (7 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Memorandum and Articles of Association (7 pages) |
8 July 1997 | Auditor's resignation (1 page) |
8 July 1997 | Director resigned (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
25 March 1997 | Return made up to 26/02/97; full list of members
|
25 March 1997 | Return made up to 26/02/97; full list of members
|
1 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
24 March 1996 | Return made up to 26/02/96; no change of members
|
24 March 1996 | Return made up to 26/02/96; no change of members
|
24 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
24 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |