CAMBRIA AUTOMOBILES GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Full accounts made up to 2024-08-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

02/05/252 May 2025 Change of details for Cambria Automobiles Ltd as a person with significant control on 2025-04-30

View Document

07/10/247 October 2024 Registered office address changed from Grange Jaguar Land Rover Dorcan Way Swindon SN3 3RA United Kingdom to Grange Hatfield Mosquito Way Hatfield AL10 9US on 2024-10-07

View Document

03/06/243 June 2024 Full accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from Swindon Motor Park, Dorcan Way Swindon Wiltshire SN3 3RA to Grange Jaguar Land Rover Dorcan Way Swindon SN3 3RA on 2024-04-19

View Document

18/07/2318 July 2023 Registration of charge 057672470008, created on 2023-07-14

View Document

31/05/2331 May 2023 Full accounts made up to 2022-08-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

20/01/2320 January 2023 Appointment of Mr Paul Anthony Buddin as a director on 2023-01-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

12/05/2212 May 2022 Change of details for Cambria Automobiles Plc as a person with significant control on 2021-11-13

View Document

23/02/2223 February 2022 Full accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Satisfaction of charge 1 in full

View Document

16/11/2116 November 2021 Termination of appointment of James Anthony Mullins as a secretary on 2021-11-03

View Document

01/11/211 November 2021 Termination of appointment of James Anthony Mullins as a director on 2021-10-31

View Document

28/09/2128 September 2021 Registration of charge 057672470007, created on 2021-09-23

View Document

30/07/2130 July 2021 Director's details changed for Mr James Anthony Mullins on 2021-07-26

View Document

30/07/2130 July 2021 Director's details changed for Mark Jonathan James Lavery on 2021-07-26

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

16/10/1916 October 2019 AUDITOR'S RESIGNATION

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN JAMES LAVERY / 29/05/2015

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MULLINS / 29/05/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MULLINS / 29/05/2015

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/06/1417 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

15/04/1415 April 2014 AUDITOR'S RESIGNATION

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/06/136 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/08/1231 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/06/1219 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

07/06/117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/102 September 2010 AUDITOR'S RESIGNATION

View Document

31/08/1031 August 2010 AUDITOR'S RESIGNATION

View Document

25/08/1025 August 2010 SECTION 519

View Document

28/04/1028 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MULLINS / 10/05/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0713 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: DORCAN WAY SWINDON WILTSHIRE SN3 3RS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 £ NC 1000/666000 18/07

View Document

14/08/0614 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0614 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 18/07/06

View Document

14/08/0614 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/08/07

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED DE FACTO 1352 LIMITED CERTIFICATE ISSUED ON 11/05/06

View Document

04/05/064 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information