R. T. CAMERAMAN LIMITED

Company Documents

DateDescription
18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

19/02/1919 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

21/02/1721 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

09/11/159 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

19/11/1319 November 2013 SAIL ADDRESS CHANGED FROM: C/O TEIGN ACCOUNTANCY SERVICES SALCOMBE CORNER TEIGNMOUTH ROAD BISHOPSTEIGNTON DEVON TQ14 9PL UNITED KINGDOM

View Document

19/11/1319 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 SAIL ADDRESS CHANGED FROM: C/O JOHN ADCOCK & CO 7 MARLBOROUGH ROAD EXETER DEVON EX2 4TJ UNITED KINGDOM

View Document

27/02/1227 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DUNCAN THOMAS / 01/10/2009

View Document

02/04/092 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH

View Document

03/01/083 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information