Advanced company searchLink opens in new window

CAMBRIA AUTOMOBILES LIMITED

Company number 05754547

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)
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
22 Apr 2017 AP01 Appointment of William Francis Charnley as a director
11 Mar 2017 AP01 Appointment of William Francis Charnley as a director on 7 February 2017
24 Feb 2017 AP01 Appointment of Paul Gerard Christopher Mcgill as a director on 7 February 2017
20 Feb 2017 AA Group of companies' accounts made up to 31 August 2016
06 Sep 2016 AP01 Appointment of Mr Timothy Alex Duckers as a director on 5 September 2016
28 Apr 2016 AR01 Annual return made up to 20 April 2016 no member list
Statement of capital on 2016-04-28
  • GBP 10,000,000
25 Feb 2016 AA Group of companies' accounts made up to 31 August 2015
28 Apr 2015 AR01 Annual return made up to 20 April 2015 no member list
Statement of capital on 2015-04-28
  • GBP 10,000,000
06 Feb 2015 AA Group of companies' accounts made up to 31 August 2014
29 Apr 2014 AR01 Annual return made up to 20 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 10,000,000
17 Apr 2014 MISC Section 519
15 Apr 2014 AUD Auditor's resignation
04 Feb 2014 AA Group of companies' accounts made up to 31 August 2013
28 Jun 2013 AR01 Annual return made up to 20 April 2013 no member list
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 11
28 Dec 2012 AA Group of companies' accounts made up to 31 August 2012
08 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 10
30 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
10 May 2012 AD03 Register(s) moved to registered inspection location
10 May 2012 AD02 Register inspection address has been changed