CAMBRIAN SOLID SURFACE LIMITED

34 Braids Walk 34 Braids Walk, Hull, HU10 7PD, England
StatusACTIVE
Company No.07076414
CategoryPrivate Limited Company
Incorporated14 Nov 2009
Age14 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

CAMBRIAN SOLID SURFACE LIMITED is an active private limited company with number 07076414. It was incorporated 14 years, 6 months, 21 days ago, on 14 November 2009. The company address is 34 Braids Walk 34 Braids Walk, Hull, HU10 7PD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: AD01

Old address: Unit 5 North Lynton Farm Main Road Newland Eastrington Goole East Yorkshire DN14 7XF

New address: 34 Braids Walk Kirk Ella Hull HU10 7PD

Change date: 2024-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 06 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-27

Psc name: Ideal Brands (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark David Londesbrough

Cessation date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Carr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Londesbrough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: 15 Roseberry Avenue Bridlington East Yorkshire YO15 3PW England

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Carr

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Miller

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cambrian granite ( bradford ) LTD\certificate issued on 01/06/10

Documents

View document PDF

Change of name notice

Date: 01 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAURA ART CONSULTANTS LLP

FOURTH FLOOR, COLMORE GATE,BIRMINGHAM,B3 2QD

Number:OC422249
Status:ACTIVE
Category:Limited Liability Partnership

AFB PROPERTIES LTD

SUITE 240,LONDON,W1W 8EA

Number:09228689
Status:ACTIVE
Category:Private Limited Company

FARZANA BEGUM HEALTHCARE RESOURCES LIMITED

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11113324
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IDEVELOP APPS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09763472
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOIE JACK LIMITED

17 ALLENBY ROAD,RAMSGATE,CT12 6BA

Number:11524157
Status:ACTIVE
Category:Private Limited Company

OCCUPY MY TIME LTD

31 GERDA ROAD,LONDON,SE9 3SW

Number:05728250
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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