Advanced company searchLink opens in new window

CAMBRIAN STONE LIMITED

Company number 01579754

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)
19 Apr 2024 TM01 Termination of appointment of Angela Pippard as a director on 31 March 2024
19 Apr 2024 AP01 Appointment of David Cecil as a director on 31 March 2024
30 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
17 Nov 2023 SH19 Statement of capital on 17 November 2023
  • GBP 1
17 Nov 2023 SH19 Statement of capital on 17 November 2023
  • GBP 1.00
17 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2023 SH20 Statement by Directors
17 Nov 2023 CAP-SS Solvency Statement dated 17/11/23
10 Oct 2023 AA Full accounts made up to 31 December 2022
22 Sep 2023 AP01 Appointment of Mrs Angela Pippard as a director on 14 September 2023
22 Sep 2023 TM01 Termination of appointment of Philip Charles Jackson as a director on 14 September 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
07 Dec 2022 AP01 Appointment of Mr Philip Charles Jackson as a director on 21 November 2022
07 Dec 2022 TM01 Termination of appointment of Ben Coggan as a director on 21 November 2022
07 Dec 2022 AP01 Appointment of Simon James Grey as a director on 21 November 2022
05 Oct 2022 AA Full accounts made up to 31 December 2021
14 Sep 2022 AD03 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
24 Aug 2022 AD02 Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
24 Aug 2022 PSC05 Change of details for Tarmac Trading Limited as a person with significant control on 15 August 2022
19 Aug 2022 CH04 Secretary's details changed for Tarmac Secretaries (Uk) Limited on 15 August 2022
18 Aug 2022 CH02 Director's details changed for Tarmac Directors (Uk) Limited on 15 August 2022
15 Aug 2022 AD01 Registered office address changed from , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 15 August 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
10 May 2021 TM01 Termination of appointment of Martin Kenneth Riley as a director on 4 May 2021