CAMBRIAN SOLID SURFACE LIMITED
Status | ACTIVE |
Company No. | 07076414 |
Category | Private Limited Company |
Incorporated | 14 Nov 2009 |
Age | 14 years, 6 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 06 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Carr
Documents
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
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Londesbrough
Documents
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
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
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
Capital allotment shares
Date: 25 Aug 2011
Action Date: 01 Aug 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-08-01
Documents
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
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
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
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Carr
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Miller
Documents
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
Change of name notice
Date: 01 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
FOURTH FLOOR, COLMORE GATE,BIRMINGHAM,B3 2QD
Number: | OC422249 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09763472 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 ALLENBY ROAD,RAMSGATE,CT12 6BA
Number: | 11524157 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GERDA ROAD,LONDON,SE9 3SW
Number: | 05728250 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |