CAMERON FABRIC ENGINEERING LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2023-01-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/11/2222 November 2022 Accounts for a small company made up to 2021-01-31

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2022-01-31

View Document

02/02/222 February 2022 Appointment of Mr Christopher John Lachenicht as a director on 2022-02-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/03/164 March 2016

View Document

04/03/164 March 2016

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

15/08/1415 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR LINDSAY ALAN SADLER

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR CRAIG LEE MOORE

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR JEREMY NICOLAS HOPKINS PURVIS

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR CRAIG LEE MOORE

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED NOBLE ADVENTURES LIMITED
CERTIFICATE ISSUED ON 11/02/14

View Document

11/02/1411 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MS HANNAH ELLEN CAMERON

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MS HANNAH ELLEN CAMERON

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MS HANNAH ELLEN CAMERON

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
2 CHARNWOOD HOUSE
MARSH ROAD
ASHTON
BRISTOL
BS3 2NA

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
CAMERON BALLOONS LTD ST. JOHNS STREET
BEDMINSTER
BRISTOL
BS3 4NH

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MS HANNAH ELLEN CAMERON

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MRS MARGARET LOUISE CAMERON

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MRS MARGARET LOUISE CAMERON

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN NOBLE

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY MARIA NOBLE

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD NOBLE / 02/10/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/01/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: WENLOCK HOUSE DINGHURST ROAD CHURCHILL AVON BS19 5PN

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: FAIRWEATHER BATH ROAD BLAGDON BRISTOL AVON BS18 6TH

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/01/95

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/01/93;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/01/92

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/12/895 December 1989 FIRST GAZETTE

View Document

31/10/8731 October 1987 EXEMPTION FROM APPOINTING AUDITORS 110987

View Document

31/10/8731 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

27/10/8727 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 EXEMPTION FROM APPOINTING AUDITORS 110986

View Document

09/10/879 October 1987 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: G OFFICE CHANGED 14/05/87 EARDINGTON MILL EARDINGTON BRIDGNORTH SHROPSHIRE WV16 5LA

View Document

10/09/8610 September 1986 COMPANY NAME CHANGED ATLANTIC AERONAUTICS LIMITED CERTIFICATE ISSUED ON 10/09/86

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: G OFFICE CHANGED 09/09/86 EARDINGTON HILL EARDINGTON BRIDGWORTH SHROPSHIRE WV16 5LA

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: G OFFICE CHANGED 09/09/86 EARDINGTON MILL EARDINGTON BRIDGNORTH SHROPSHIRE WV16 5LA

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: G OFFICE CHANGED 09/09/86 KENNET HOUSE 80-82 KINGS ROAD READING BERKSHIRE

View Document


More Company Information