CAMBRAY DESIGN LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/10/191 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061239430001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF NEIL EDWARD STONE AS A PSC

View Document

18/02/1918 February 2019 CESSATION OF ALEX HENRY WILDING AS A PSC

View Document

31/01/1931 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 1000

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM FORMAL HOUSE ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL STONE

View Document

07/03/167 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD STONE / 01/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/03/1521 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX WILDING

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM CAMBRAY DESIGN BASEMENT OFFICE CAMBRAY PLACE CHELTENHAM GLOUCESTERSHIRE GL50 1JP UNITED KINGDOM

View Document

18/04/1318 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/08/1213 August 2012 28/06/12 STATEMENT OF CAPITAL GBP 60

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 31 BASEMENT OFFICE CAMBRAY PLACE CHELTENHAM GLOUCESTERSHIRE GL50 1JP UNITED KINGDOM

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 22 HILLANDS DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 9EU

View Document

19/03/1219 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD STONE / 18/02/2012

View Document

17/03/1217 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK STONE / 18/02/2012

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STONE / 18/02/2012

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HENRY WILDING / 18/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HENRY WILDING / 22/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD STONE / 22/02/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK STONE / 22/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STONE / 22/02/2010

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/09/098 September 2009 DIRECTOR APPOINTED IAN ROBERT STONE

View Document

01/09/091 September 2009 COMPANY NAME CHANGED AUB RECORDS LIMITED CERTIFICATE ISSUED ON 04/09/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STONE / 01/09/2008

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD STONE / 01/09/2008

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 7 HILLARY ROAD CHELTENHAM GL53 9LB

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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