CAMBRIDGE ASBESTOS REMOVAL LTD.

Unit 7a, Risby Business Park Newmarket Road Unit 7a, Risby Business Park Newmarket Road, Bury St. Edmunds, IP28 6RD, England
StatusACTIVE
Company No.06806784
CategoryPrivate Limited Company
Incorporated02 Feb 2009
Age15 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE ASBESTOS REMOVAL LTD. is an active private limited company with number 06806784. It was incorporated 15 years, 4 months, 14 days ago, on 02 February 2009. The company address is Unit 7a, Risby Business Park Newmarket Road Unit 7a, Risby Business Park Newmarket Road, Bury St. Edmunds, IP28 6RD, England.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Louise Bridges

Change date: 2023-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-03

Officer name: Mrs Claire Louise Bridges

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Claire Louise Bridges

Change date: 2022-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

New address: Unit 7a, Risby Business Park Newmarket Road Risby Bury St. Edmunds IP28 6rd

Old address: Kings View, Queens Lane Chevington Bury St. Edmunds Suffolk IP29 5RF

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Morgan Anthony Bridges

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-25

Officer name: Barry Edward Bridges

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-25

New address: Kings View, Queens Lane Chevington Bury St. Edmunds Suffolk IP29 5RF

Old address: 26 Grange Mill Chevington Bury St Edmunds Suffolk IP29 5PQ

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Claire Louise Bridges

Change date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Miscellaneous

Date: 05 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Amending 288A

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Old address: 26 Grange Mill Hargrave Road Chevington Bury St. Edmunds Suffolk IP29 5QR England

Change date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Claire Louise Bridges

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Barry Edward Bridges

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-25

Old address: 26 Grange Mill Hargrane Road Chevington Bury St Edmunds Suffolk IP29 5QR

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cambridge asbestos removals (east anglia) LTD\certificate issued on 19/03/09

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed claire louise bridges

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed barry edward bridges

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 12/03/2009 from 26 grange mill hargrave road chevington bury st edmunds suffolk IP29 5PQ

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 02 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERWENT ASSOCIATES (DERBY) LIMITED

93-95 PEAR TREE ROAD,DERBY,DE23 6QB

Number:10323058
Status:ACTIVE
Category:Private Limited Company

DRUMGAR POULTRY LIMITED

114 KILLYLEA ROAD,ARMAGH,BT60 4LL

Number:NI629098
Status:ACTIVE
Category:Private Limited Company

LITTLEFIELD WAY LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:10020806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCCADE HIRE LTD

8 KENNET ROAD,DARTFORD,DA1 4QN

Number:07430461
Status:ACTIVE
Category:Private Limited Company

MJY ACCOUNTING SERVICES LIMITED

38B HIGH STREET,BRISTOL,BS31 1DX

Number:05178728
Status:ACTIVE
Category:Private Limited Company

ROCKHOPPER RISK LIMITED

71 DOWNBANK AVENUE,BEXLEYHEATH,DA7 6RT

Number:08938839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source