GUILD OF BRITISH CAMERA TECHNICIANS LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Change of details for Mr Timothy Charles Potter as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

26/01/2126 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 DIRECTOR APPOINTED MRS SARAH TERESA HAYWARD

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR TONY ERNEST JACKSON

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR MICHAEL JOHN HANNAN

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADBURY

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/06/1711 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR RICHARD JOHN DANIEL BRADBURY

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HARCOURT

View Document

29/01/1629 January 2016 25/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR COOP

View Document

03/02/153 February 2015 25/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM REX HOUSE, 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0DD

View Document

31/01/1431 January 2014 25/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/01/1327 January 2013 25/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 25/01/12 NO MEMBER LIST

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKE SMITH

View Document

26/01/1126 January 2011 25/01/11 NO MEMBER LIST

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COOP / 09/04/2010

View Document

09/04/109 April 2010 25/01/10 NO MEMBER LIST

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES POTTER / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROOKE SMITH / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARCOURT / 09/04/2010

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEDWELL

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SAX

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 25/01/08

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY SIMON MILLS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 ANNUAL RETURN MADE UP TO 25/01/07

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 25/01/06

View Document

02/02/062 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 205-207 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0528 February 2005 ANNUAL RETURN MADE UP TO 25/01/05

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 ANNUAL RETURN MADE UP TO 25/01/04

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0310 February 2003 ANNUAL RETURN MADE UP TO 25/01/03

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 3 BEDFORD ROW LONDON WC1R 4BU

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 ANNUAL RETURN MADE UP TO 25/01/02

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 ANNUAL RETURN MADE UP TO 25/01/01

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 ANNUAL RETURN MADE UP TO 31/01/00

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 ALTERARTICLES03/10/99

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/02/993 February 1999 ANNUAL RETURN MADE UP TO 31/01/99

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 ANNUAL RETURN MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 ANNUAL RETURN MADE UP TO 28/02/97

View Document

05/03/965 March 1996 ANNUAL RETURN MADE UP TO 28/02/96

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 ANNUAL RETURN MADE UP TO 28/02/95

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

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 ANNUAL RETURN MADE UP TO 28/02/94

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: 18 BEDFORD ROW LONDON WC1R 4EJ

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 ANNUAL RETURN MADE UP TO 28/02/93

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 ANNUAL RETURN MADE UP TO 28/02/92

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 ANNUAL RETURN MADE UP TO 18/03/91

View Document

25/05/9025 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 ANNUAL RETURN MADE UP TO 18/03/90

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/05/8911 May 1989 ANNUAL RETURN MADE UP TO 12/03/89

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 ANNUAL RETURN MADE UP TO 13/03/88

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/09/872 September 1987 ANNUAL RETURN MADE UP TO 09/03/87

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED

View Document

10/07/8610 July 1986 ANNUAL RETURN MADE UP TO 04/04/86

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

30/08/7830 August 1978 CERTIFICATE OF INCORPORATION

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