Advanced company searchLink opens in new window

CAMERON FABRIC ENGINEERING LTD

Company number 01618949

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
15 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
26 Jun 2014 AP01 Appointment of Mr Jeremy Nicolas Hopkins Purvis as a director
26 Jun 2014 AP01 Appointment of Mr Craig Lee Moore as a director
26 Jun 2014 AP01 Appointment of Mr Lindsay Alan Sadler as a director
26 Jun 2014 AP01 Appointment of Mr Craig Lee Moore as a director
11 Feb 2014 CERTNM Company name changed noble adventures LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
11 Feb 2014 CONNOT Change of name notice
31 Jan 2014 AP01 Appointment of Ms Hannah Ellen Cameron as a director
31 Jan 2014 AP01 Appointment of Mrs Margaret Louise Cameron as a director
31 Jan 2014 AP03 Appointment of Ms Hannah Ellen Cameron as a secretary
31 Jan 2014 AD01 Registered office address changed from , Cameron Balloons Ltd St. Johns Street, Bedminster, Bristol, BS3 4NH on 31 January 2014
31 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 14
31 Jan 2014 AP01 Appointment of Mrs Margaret Louise Cameron as a director
31 Jan 2014 AP03 Appointment of Ms Hannah Ellen Cameron as a secretary
31 Jan 2014 AP01 Appointment of Ms Hannah Ellen Cameron as a director
31 Jan 2014 AD01 Registered office address changed from , 2 Charnwood House, Marsh Road, Ashton, Bristol, BS3 2NA on 31 January 2014
08 Nov 2013 TM02 Termination of appointment of Maria Noble as a secretary
08 Nov 2013 TM01 Termination of appointment of Alan Noble as a director
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010