CRAFTSMEN CHAMOIS LIMITED - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-29 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type total exemption full. 2022-10-25 View Report
Officers. Officer name: Jacqueline Borgi. Termination date: 2022-07-07. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type total exemption full. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type total exemption full. 2020-10-16 View Report
Address. New address: 116 116 Vinery Road Cambridge CB1 3DT. Old address: Craftsmen Chamois Ltd the Tannery 163 High Street Sawston Cambridge CB22 3HJ. Change date: 2020-07-01. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-01-16 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2018-01-16 View Report
Accounts. Accounts type micro entity. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type total exemption small. 2014-10-29 View Report
Annual return. With made up date full list shareholders. 2014-01-22 View Report
Accounts. Accounts type total exemption small. 2013-08-19 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type total exemption small. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type total exemption small. 2011-10-27 View Report
Annual return. With made up date full list shareholders. 2011-01-28 View Report
Accounts. Accounts type total exemption small. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-01-26 View Report
Officers. Change date: 2010-01-08. Officer name: First Secretaries Limited. 2010-01-26 View Report
Officers. Officer name: Jamshid Borgi. Change date: 2010-01-08. 2010-01-26 View Report
Accounts. Accounts type total exemption small. 2009-12-01 View Report
Annual return. Legacy. 2009-01-30 View Report
Address. Description: Registered office changed on 30/01/2009 from the tannery 163 high street sawston cambridge CB2 4HJ. 2009-01-30 View Report
Accounts. Accounts type total exemption small. 2008-10-24 View Report
Annual return. Legacy. 2008-02-27 View Report
Accounts. Accounts type total exemption small. 2007-11-28 View Report
Annual return. Legacy. 2007-01-25 View Report
Accounts. Accounts type total exemption small. 2006-12-04 View Report
Annual return. Legacy. 2006-01-04 View Report
Accounts. Accounts type total exemption small. 2005-12-20 View Report
Annual return. Legacy. 2005-02-07 View Report
Accounts. Accounts type total exemption small. 2004-12-03 View Report
Annual return. Legacy. 2004-01-19 View Report
Accounts. Accounts type total exemption small. 2003-10-13 View Report
Annual return. Legacy. 2003-01-14 View Report
Accounts. Accounts type total exemption small. 2002-10-23 View Report
Annual return. Legacy. 2002-01-09 View Report