CAMBRIDGE REPETITION ENGINEERS LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
7 DUKES COURT
54-62 NEWMARKET ROAD
CAMBRIDGE
CB5 8DZ

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005386710002

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY JANUARY / 27/08/2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 27/08/2013

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR DAVID JAMES FOORD

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD GRAIN

View Document

14/02/1414 February 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
LAKE HOUSE MARKET HILL
ROYSTON
HERTFORDSHIRE
SG8 9JN
ENGLAND

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR SIMON JAMES DAZELEY

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS ELIZABETH MARY JANUARY

View Document

17/09/1317 September 2013 ADOPT ARTICLES 27/08/2013

View Document

06/09/136 September 2013 SECOND FILING WITH MUD 09/03/13 FOR FORM AR01

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/03/1328 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN RAYNER

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR BARRIE RAYNAULD HOWE WILSON

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN RAYNER

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR ROBERT CHARLES SADLER

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR RICHARD CORNEY GRAIN

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O PAUL RAYNER 32 TELEGRAPH STREET COTTENHAM CAMBRIDGE CB24 8QU ENGLAND

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

08/11/128 November 2012 SECRETARY APPOINTED MR RICHARD CORNEY GRAIN

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN RAYNER / 09/03/2010

View Document

25/05/1025 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM GREENS ROAD CAMBRIDGE CB4 3EQ

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUSTIN RAYNER / 09/03/2010

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN WELCH

View Document

24/07/0824 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 09/03/95; 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

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/05/9324 May 1993 S386 DISP APP AUDS 28/02/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/06/8620 June 1986 ANNUAL RETURN MADE UP TO 19/06/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/09/5430 September 1954 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