C E (PREDECESSORS) LIMITED

Company Documents

DateDescription
18/09/1418 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LTD / 01/08/2014

View Document

14/07/1414 July 2014 CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR RICHARD HOWES

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
78 PALL MALL
LONDON
SW1Y 5ES
ENGLAND

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/04/144 April 2014 CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LTD

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
FIRST FLOOR TIMES PLACE
45 PALL MALL
LONDON
SW1Y 5GP

View Document

11/09/1311 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/09/1223 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TARN / 08/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 08/09/2011

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN KING

View Document

22/02/1022 February 2010 SECRETARY APPOINTED JAMES RICHARD RUSSELL

View Document

16/10/0916 October 2009 ADOPT ARTICLES

View Document

16/10/0916 October 2009 CONVE

View Document

24/09/0924 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 S80A AUTH TO ALLOT SEC 27/06/03

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

03/01/033 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: BRUNEL HOUSE 14 AVON REACH CHIPPENHAM WILTSHIRE SN15 1EE

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 COMPANY NAME CHANGED CAMERON EQUIPMENT LTD CERTIFICATE ISSUED ON 05/02/02

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: ALBEMARLE ROAD TAUNTON SOMERSET TA1 1BE

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 COMPOSITE GUARANTEE 26/08/99

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/02/985 February 1998 S386 DISP APP AUDS 28/01/98

View Document

05/02/985 February 1998 S252 DISP LAYING ACC 28/01/98

View Document

05/02/985 February 1998 S366A DISP HOLDING AGM 28/01/98

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: BRUNEL HOUSE AVON REACH CHIPPENHAM WILTS SN15 1EE

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 � NC 1594000/2000000 31/0

View Document

29/06/9529 June 1995 � NC 2000000/2856000 31/05/95

View Document

29/06/9529 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/95

View Document

27/06/9527 June 1995 COMPANY NAME CHANGED BM MACHINE LIMITED CERTIFICATE ISSUED ON 28/06/95

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 AUDITOR'S RESIGNATION

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 RE FACILITY AGREEMENT 25/08/93

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/02/9012 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9012 February 1990 ALTER MEM AND ARTS 14/11/89

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 REGISTERED OFFICE CHANGED ON 05/02/88 FROM: BM HOUSE BUMPERS WAY CHIPPENHAM WILTSHIRE

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 ADOPT MEM AND ARTS 291087

View Document

30/10/8730 October 1987 COMPANY NAME CHANGED C.H. BEAZER MACHINE CO. LIMITED CERTIFICATE ISSUED ON 02/11/87

View Document

11/03/8711 March 1987 REGISTERED OFFICE CHANGED ON 11/03/87 FROM: 2 MIDLAND BRIDGE ROAD BATH BA2 3EY

View Document

15/01/8715 January 1987 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/12/8523 December 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

20/11/8420 November 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

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