PROTEC CAMERFIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Jens Wolf as a director on 2025-03-01

View Document

27/03/2527 March 2025 Termination of appointment of Harald Wolfgang Uelkue as a director on 2025-02-28

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/01/2514 January 2025 Appointment of Mr Gawin James Davies as a director on 2025-01-01

View Document

10/01/2510 January 2025 Appointment of Mr Michael Peter Lythgoe as a director on 2025-01-01

View Document

10/01/2510 January 2025 Appointment of Mr Joby John Henderson as a director on 2025-01-01

View Document

10/01/2510 January 2025 Termination of appointment of Michael Alan Trenbath as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of James Michael O'dwyer as a director on 2025-01-01

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of James Andrew Westall as a director on 2024-06-26

View Document

19/04/2419 April 2024 Director's details changed for Mr Micahel Alan Trenbath on 2024-04-19

View Document

05/04/245 April 2024 Appointment of Mr Richard Mark Heaton as a director on 2024-01-01

View Document

02/02/242 February 2024 Termination of appointment of Peter Anthony Doyle as a director on 2024-01-01

View Document

01/02/241 February 2024 Appointment of Mr James Michael O'dwyer as a director on 2024-01-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2314 September 2023 Appointment of Mr Micahel Alan Trenbath as a director on 2023-02-01

View Document

12/02/2312 February 2023 Appointment of Mr Harald Wolfgang Uelkue as a director on 2023-02-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/12/217 December 2021 Termination of appointment of Thomas Reginald Fairnie as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Jonathan David Burton as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Barrie Russell as a director on 2021-11-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Accounts for a small company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/02/2027 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY BARRIE RUSSELL

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR PETER ANTHONY DOYLE

View Document

25/09/1825 September 2018 SECRETARY APPOINTED MR THOMAS REGINALD FAIRNIE

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN LEEMING

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR KENNETH PETER WILLIAMS

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 AUD RES SECT 519

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW WESTALL / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEEMING / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/08/9510 August 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/08/945 August 1994 COMPANY NAME CHANGED RISKSHIELD SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/94

View Document

05/08/945 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/08/94

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON. EC4V 4DD.

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 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