CAMBOURNE BOOK-KEEPING LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Application to strike the company off the register |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | PREVEXT FROM 31/03/2019 TO 31/05/2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN STAFFER |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/08/142 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
19/07/1219 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / NEIL STAFFER / 01/10/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/08/1110 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN STAFFER / 01/10/2009 |
10/08/1010 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
20/07/0920 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / NEIL STAFFER / 18/07/2006 |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/06/043 June 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/05/0324 May 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/05/025 May 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/04/0126 April 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
09/03/019 March 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
09/05/009 May 2000 | NEW DIRECTOR APPOINTED |
09/05/009 May 2000 | DIRECTOR RESIGNED |
09/05/009 May 2000 | REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
09/05/009 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/009 May 2000 | SECRETARY RESIGNED |
17/04/0017 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company