CAMBRIAN ENVIRONMENTAL TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 04275212 |
Category | Private Limited Company |
Incorporated | 22 Aug 2001 |
Age | 22 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIAN ENVIRONMENTAL TECHNOLOGIES LIMITED is an active private limited company with number 04275212. It was incorporated 22 years, 9 months, 17 days ago, on 22 August 2001. The company address is Ty Maelgwyn 1a Gower Street Ty Maelgwyn 1a Gower Street, Cardiff, CF24 4PA, South Glamorgan.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 26 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-22
Psc name: Steven Richard Pearce
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Appoint person director company with name date
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-22
Officer name: Mr Steven Richard Pearce
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sullivan
Termination date: 2021-02-22
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-22
Officer name: Rainer Maria Imhof
Documents
Resolution
Date: 19 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Feb 2021
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Appoint person secretary company with name date
Date: 22 Aug 2018
Action Date: 12 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-12
Officer name: Mr Michael John George Battersby
Documents
Termination secretary company with name termination date
Date: 22 Aug 2018
Action Date: 12 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-12
Officer name: Christopher Malcolm Bate
Documents
Accounts with accounts type dormant
Date: 18 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type dormant
Date: 21 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type dormant
Date: 09 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type dormant
Date: 14 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Michael John George Battersby
Documents
Accounts with accounts type dormant
Date: 14 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-14
Officer name: Michael John George Battersby
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Rainer Maria Imhof
Documents
Change registered office address company with date old address
Date: 22 Jul 2010
Action Date: 22 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-22
Old address: House 1 Unit 16B the Maltings East Tyndall Street Cardiff CF24 5EA
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 29/04/05 from: 38 marion street splott cardiff CF24 2DJ
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 03/02/05 from: 4A mostyn street llandudno gwynedd LL30 2PS
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 14/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASHDOWN MANAGEMENT (FOLKESTONE) LIMITED
C/O DAVID STOTT ACCOUNTANCY SERVICES,GRAVESEND,DA12 4HJ
Number: | 03281682 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 ST ENOCH SQUARE,GLASGOW,G1 4AG
Number: | SC349449 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEECH DRIVE,PRESTON,PR4 3TA
Number: | 11798130 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BIRCH GROVE,GILLINGHAM,ME7 3RA
Number: | 07586657 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALYNDENE CHESTER ROAD,WREXHAM,LL12 0HN
Number: | 09744214 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10520409 |
Status: | ACTIVE |
Category: | Private Limited Company |