R. T. CAMERAMAN LIMITED
Company Documents
Date | Description |
---|---|
18/03/2018 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
19/02/1919 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
22/10/1822 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
21/02/1721 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/11/159 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/11/1319 November 2013 | SAIL ADDRESS CHANGED FROM: C/O TEIGN ACCOUNTANCY SERVICES SALCOMBE CORNER TEIGNMOUTH ROAD BISHOPSTEIGNTON DEVON TQ14 9PL UNITED KINGDOM |
19/11/1319 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/10/1226 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
26/10/1226 October 2012 | SAIL ADDRESS CHANGED FROM: C/O JOHN ADCOCK & CO 7 MARLBOROUGH ROAD EXETER DEVON EX2 4TJ UNITED KINGDOM |
27/02/1227 February 2012 | 31/12/11 TOTAL EXEMPTION FULL |
26/10/1126 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
23/02/1123 February 2011 | 31/12/10 TOTAL EXEMPTION FULL |
29/10/1029 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
01/04/101 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
03/11/093 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
03/11/093 November 2009 | SAIL ADDRESS CREATED |
03/11/093 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DUNCAN THOMAS / 01/10/2009 |
02/04/092 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
06/11/086 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH |
03/01/083 January 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/11/069 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0518 October 2005 | SECRETARY'S PARTICULARS CHANGED |
20/05/0520 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
04/12/024 December 2002 | NEW DIRECTOR APPOINTED |
04/12/024 December 2002 | DIRECTOR RESIGNED |
04/12/024 December 2002 | NEW SECRETARY APPOINTED |
04/12/024 December 2002 | SECRETARY RESIGNED |
24/10/0224 October 2002 | 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