Advanced company searchLink opens in new window

CERAMIQUE INTERNATIONALE LIMITED

Company number 01171559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 47,700
15 Apr 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
04 Dec 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014
22 Sep 2014 AP01 Appointment of Mrs Sharon Fraser as a director on 1 September 2014
22 Sep 2014 AP01 Appointment of Mrs Sara Louise Vann as a director on 1 September 2014
21 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 47,700
21 Jul 2014 AD01 Registered office address changed from Unit 1 Royds Lane Lower Wortley Ring Road Leeds LS12 6DU to Burley House 12 Clarendon Road Leeds LS2 9NF on 21 July 2014
21 Jul 2014 CH01 Director's details changed for Peter Melville Vann on 21 July 2014
21 Jul 2014 CH01 Director's details changed for Cameron James Fraser on 21 July 2014
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
10 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
10 Apr 2013 AAMD Amended accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
08 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
22 Mar 2012 TM01 Termination of appointment of James Greaves as a director
22 Mar 2012 TM02 Termination of appointment of James Greaves as a secretary
22 Mar 2012 AP03 Appointment of Mr Cameron James Fraser as a secretary
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders