CAMLINE PALLETISING SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
11/02/2511 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-06 with updates |
14/02/2414 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
13/03/2313 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
17/02/2317 February 2023 | Registered office address changed from Woodkirk Freight Terminal Quarry Lane Woodkirk Dewsbury West Yorkshire WF12 7JJ to Prince of Wales Works Armytage Road Brighouse West Yorkshire HD6 1QF on 2023-02-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/08/1616 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCHALE |
16/08/1616 August 2016 | DIRECTOR APPOINTED PATRICK MCHALE |
27/06/1627 June 2016 | SECOND FILING WITH MUD 06/05/16 FOR FORM AR01 |
25/05/1625 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/01/1629 January 2016 | COMPANY NAME CHANGED CAMLINE PRODUCTS & SERVICES LIMITED CERTIFICATE ISSUED ON 29/01/16 |
11/06/1511 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/03/1524 March 2015 | ADOPT ARTICLES 07/04/2014 |
30/05/1430 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, SECRETARY JULIET SCOTT |
30/05/1430 May 2014 | SECRETARY APPOINTED MRS RACHEL DIANE JOHNSON |
06/03/146 March 2014 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM, 4-6 JUBILEE WAY, SHIPLEY, WEST YORKSHIRE, BD18 1QG, ENGLAND |
28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047573020001 |
29/05/1329 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | DIRECTOR APPOINTED MRS RACHEL DIANE JOHNSON |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | DIRECTOR APPOINTED MR DAVID WOOD |
31/05/1231 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, 7 JUBILEE WAY INDUSTRIAL ESTATE, SHIPLEY, WEST YORKSHIRE, BD18 1QG |
09/06/109 June 2010 | DIRECTOR APPOINTED MR GLYN JOHNSON |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS MCHALE / 06/05/2010 |
10/05/1010 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR APPOINTED MR DAVID WOOD |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/07/0918 July 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/05/0718 May 2007 | NEW SECRETARY APPOINTED |
18/05/0718 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/09/0415 September 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED |
10/03/0410 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/038 May 2003 | DIRECTOR RESIGNED |
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