CUSTOM CAMERAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/05/2421 May 2024 Director's details changed for Mr Andrew Neil Brownlow on 2024-05-21

View Document

21/05/2421 May 2024 Secretary's details changed for Mr Barry John Dickens on 2024-05-21

View Document

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

View Document

21/05/2421 May 2024 Director's details changed for Mr Barry John Dickens on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Andrew Neil Brownlow as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Barry John Dickens as a person with significant control on 2024-05-21

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Satisfaction of charge 2 in full

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

29/11/2229 November 2022 Notification of Andrew Neil Brownlow as a person with significant control on 2022-11-01

View Document

29/11/2229 November 2022 Cessation of Anthony Edward Moon as a person with significant control on 2022-11-01

View Document

29/11/2229 November 2022 Notification of Barry John Dickens as a person with significant control on 2022-11-01

View Document

25/11/2225 November 2022 Termination of appointment of Anthony Edward Moon as a secretary on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Mr Barry John Dickens as a secretary on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Anthony Edward Moon as a director on 2022-11-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Termination of appointment of Kevin Seymour Pymm as a director on 2022-09-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD MOON / 12/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD MOON / 12/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER STEPHEN HARRIS / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SEYMOUR PYMM / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN DICKENS / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD MOON / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEPHEN HARRIS / 12/12/2018

View Document

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

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR BARRY JOHN DICKENS

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR KEVIN SEYMOUR PYMM

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1022 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1022 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1022 February 2010 ADOPT ARTICLES 22/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MOON / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEPHEN HARRIS / 15/12/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 27 ST CUTHBERTS STREET WELLS SOMERSET BA5 2AW

View Document

26/01/0726 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 COMPANY NAME CHANGED EARLYREASON LIMITED CERTIFICATE ISSUED ON 14/11/95

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/06/9513 June 1995 FIRST GAZETTE

View Document

13/06/9513 June 1995 STRIKE-OFF ACTION SUSPENDED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: MARCHWOOD HIGH STREET EAST HARPTREE BRISTOL BS18 6AX

View Document

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

View Document

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

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/02/9315 February 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9128 March 1991 ALTER MEM AND ARTS 26/02/91

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/03/9128 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 12/12/90

View Document

12/12/9012 December 1990 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