CUSTOM CAMERAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/05/2421 May 2024 | Director's details changed for Mr Andrew Neil Brownlow on 2024-05-21 |
21/05/2421 May 2024 | Secretary's details changed for Mr Barry John Dickens on 2024-05-21 |
21/05/2421 May 2024 | Registered office address changed from Unit 19 Lodge Hill Industrial Park Westbury-Sub-Mendip Wells Somerset BA5 1EY United Kingdom to Unit 4 the Sidings Cathedral Park Wells Somerset BA5 1LJ on 2024-05-21 |
21/05/2421 May 2024 | Director's details changed for Mr Barry John Dickens on 2024-05-21 |
21/05/2421 May 2024 | Change of details for Mr Andrew Neil Brownlow as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Change of details for Mr Barry John Dickens as a person with significant control on 2024-05-21 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/07/237 July 2023 | Micro company accounts made up to 2022-10-31 |
21/02/2321 February 2023 | Satisfaction of charge 2 in full |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
29/11/2229 November 2022 | Notification of Andrew Neil Brownlow as a person with significant control on 2022-11-01 |
29/11/2229 November 2022 | Cessation of Anthony Edward Moon as a person with significant control on 2022-11-01 |
29/11/2229 November 2022 | Notification of Barry John Dickens as a person with significant control on 2022-11-01 |
25/11/2225 November 2022 | Termination of appointment of Anthony Edward Moon as a secretary on 2022-11-25 |
25/11/2225 November 2022 | Appointment of Mr Barry John Dickens as a secretary on 2022-11-25 |
25/11/2225 November 2022 | Termination of appointment of Anthony Edward Moon as a director on 2022-11-25 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Termination of appointment of Kevin Seymour Pymm as a director on 2022-09-30 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
12/12/1812 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD MOON / 12/12/2018 |
12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD MOON / 12/12/2018 |
12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ROGER STEPHEN HARRIS / 12/12/2018 |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SEYMOUR PYMM / 12/12/2018 |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN DICKENS / 12/12/2018 |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD MOON / 12/12/2018 |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEPHEN HARRIS / 12/12/2018 |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM UNIT 19 LODGE HILL IND PARK STATION, ROAD WESTBURY SUB MENDIP, WELLS SOMERSET BA5 1EY |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/04/1614 April 2016 | DIRECTOR APPOINTED MR BARRY JOHN DICKENS |
14/04/1614 April 2016 | DIRECTOR APPOINTED MR KEVIN SEYMOUR PYMM |
14/12/1514 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/01/158 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/12/1320 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/12/1114 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/12/1013 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/03/1015 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/02/1022 February 2010 | STATEMENT OF COMPANY'S OBJECTS |
22/02/1022 February 2010 | VARYING SHARE RIGHTS AND NAMES |
22/02/1022 February 2010 | ADOPT ARTICLES 22/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MOON / 15/12/2009 |
15/12/0915 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEPHEN HARRIS / 15/12/2009 |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/01/0726 January 2007 | LOCATION OF REGISTER OF MEMBERS |
26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 27 ST CUTHBERTS STREET WELLS SOMERSET BA5 2AW |
26/01/0726 January 2007 | LOCATION OF DEBENTURE REGISTER |
26/01/0726 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/01/066 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/01/045 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
17/01/0217 January 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
26/01/0126 January 2001 | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
11/04/0011 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
29/12/9929 December 1999 | SECRETARY RESIGNED |
29/12/9929 December 1999 | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
29/12/9929 December 1999 | NEW SECRETARY APPOINTED |
31/08/9931 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
21/01/9921 January 1999 | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS |
17/07/9817 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
06/02/986 February 1998 | RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS |
02/07/972 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
30/01/9730 January 1997 | RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS |
03/09/963 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
01/02/961 February 1996 | RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS |
13/11/9513 November 1995 | COMPANY NAME CHANGED EARLYREASON LIMITED CERTIFICATE ISSUED ON 14/11/95 |
31/08/9531 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
31/08/9531 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
13/06/9513 June 1995 | FIRST GAZETTE |
13/06/9513 June 1995 | STRIKE-OFF ACTION SUSPENDED |
19/04/9519 April 1995 | DIRECTOR RESIGNED |
22/02/9522 February 1995 | REGISTERED OFFICE CHANGED ON 22/02/95 FROM: MARCHWOOD HIGH STREET EAST HARPTREE BRISTOL BS18 6AX |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
11/11/9411 November 1994 | DIRECTOR RESIGNED |
05/05/945 May 1994 | RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS |
05/05/945 May 1994 | REGISTERED OFFICE CHANGED ON 05/05/94 FROM: 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX |
14/09/9314 September 1993 | FULL ACCOUNTS MADE UP TO 31/10/92 |
21/04/9321 April 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/04/9321 April 1993 | NEW DIRECTOR APPOINTED |
21/04/9321 April 1993 | NEW DIRECTOR APPOINTED |
21/04/9321 April 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/04/9316 April 1993 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/9322 February 1993 | FULL ACCOUNTS MADE UP TO 31/10/91 |
15/02/9315 February 1993 | RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS |
13/07/9213 July 1992 | RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS |
05/12/915 December 1991 | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10 |
25/11/9125 November 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/11/9125 November 1991 | DIRECTOR RESIGNED |
09/08/919 August 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/04/917 April 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/04/917 April 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/04/917 April 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
28/03/9128 March 1991 | ALTER MEM AND ARTS 26/02/91 |
28/03/9128 March 1991 | REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 2 BACHES STREET LONDON N1 6UB |
28/03/9128 March 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/01/9111 January 1991 | ALTER MEM AND ARTS 12/12/90 |
12/12/9012 December 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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