THYSSENKRUPP CAMFORD LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Appointment of Thyssenkrupp Uk Plc as a secretary on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Malcolm Whetton as a director on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Terence Robert Sargeant as a director on 2021-12-31

View Document

18/04/1318 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM BLOCK 2 ST CUTHBERTS HOUSE DURHAM WAY NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HW ENGLAND

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FLUNDER

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR TERENCE ROBERT SARGEANT

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM SKERNE ROAD AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6EP

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEYHURST

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN HEYHURST

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/03/1125 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/04/1014 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

04/08/094 August 2009 SECTION 175(4) 22/06/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/07/0729 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 AUDITOR'S RESIGNATION

View Document

17/09/0217 September 2002 SECTION 394

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED KRUPP CAMFORD LIMITED CERTIFICATE ISSUED ON 13/03/02; RESOLUTION PASSED ON 08/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: LYNTON WORKS AMPTHILL ROAD BEDFORD MK42 9RT

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

01/01/971 January 1997 COMPANY NAME CHANGED PRE-STAR LIMITED CERTIFICATE ISSUED ON 01/01/97

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

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

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 26/02/92; CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/05/917 May 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: G OFFICE CHANGED 19/06/89 61-63 HITCHEN ROAD LUTON BEDS LU2 0ET

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 27/04/89

View Document

27/04/8927 April 1989 COMPANY NAME CHANGED PRE-STAR (LUTON) LIMITED CERTIFICATE ISSUED ON 28/04/89

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/05/8718 May 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

28/09/6428 September 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information