CAMLINE PALLETISING SYSTEMS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCHALE

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED PATRICK MCHALE

View Document

27/06/1627 June 2016 SECOND FILING WITH MUD 06/05/16 FOR FORM AR01

View Document

25/05/1625 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED CAMLINE PRODUCTS & SERVICES LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

11/06/1511 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 ADOPT ARTICLES 07/04/2014

View Document

30/05/1430 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY JULIET SCOTT

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MRS RACHEL DIANE JOHNSON

View Document

06/03/146 March 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM, 4-6 JUBILEE WAY, SHIPLEY, WEST YORKSHIRE, BD18 1QG, ENGLAND

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047573020001

View Document

29/05/1329 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 DIRECTOR APPOINTED MRS RACHEL DIANE JOHNSON

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR DAVID WOOD

View Document

31/05/1231 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, 7 JUBILEE WAY INDUSTRIAL ESTATE, SHIPLEY, WEST YORKSHIRE, BD18 1QG

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR GLYN JOHNSON

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS MCHALE / 06/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR DAVID WOOD

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/07/0918 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

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