THE CAMERA COMPANY (U.K.) LIMITED

05053558
UNITS 4, 5 & 6 RUFFORD ROAD STOURBRIDGE WEST MIDLANDS DY9 7NE

Documents

Documents
Date Category Description Pages
04 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jan 2023 accounts Annual Accounts 3 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2021 accounts Annual Accounts 3 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2019 accounts Annual Accounts 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 3 Buy now
09 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 officers Change of particulars for director (Mrs Carolyn Margaret Reid) 2 Buy now
01 Mar 2018 officers Change of particulars for secretary (Mrs Carolyn Margaret Reid) 1 Buy now
01 Mar 2018 officers Change of particulars for director (Mr Neville Alan Crumpton) 2 Buy now
01 Mar 2018 officers Change of particulars for director (Mrs Joyce Baillie Crumpton) 2 Buy now
01 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2017 accounts Annual Accounts 5 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
21 Dec 2015 accounts Annual Accounts 8 Buy now
24 Mar 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
11 Mar 2014 annual-return Annual Return 6 Buy now
14 Jan 2014 accounts Annual Accounts 7 Buy now
20 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 6 Buy now
09 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2011 accounts Annual Accounts 5 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Carolyn Margaret Reid) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Neville Alan Crumpton) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Joyce Baillie Crumpton) 2 Buy now
25 Aug 2009 accounts Annual Accounts 6 Buy now
06 Mar 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
06 Mar 2009 officers Director and secretary's change of particulars / carolyn reid / 01/11/2008 1 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
04 Mar 2008 annual-return Return made up to 24/02/08; full list of members 4 Buy now
05 Oct 2007 accounts Annual Accounts 5 Buy now
12 Mar 2007 annual-return Return made up to 24/02/07; full list of members 3 Buy now
27 Sep 2006 accounts Annual Accounts 5 Buy now
27 Feb 2006 annual-return Return made up to 24/02/06; full list of members 3 Buy now
29 Jul 2005 accounts Annual Accounts 5 Buy now
17 Mar 2005 annual-return Return made up to 24/02/05; full list of members 3 Buy now
11 Nov 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
15 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2004 mortgage Particulars of mortgage/charge 9 Buy now
26 Mar 2004 officers Director's particulars changed 1 Buy now
13 Mar 2004 capital Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Mar 2004 officers Secretary resigned 1 Buy now
24 Feb 2004 incorporation Incorporation Company 21 Buy now