Having been setup in 2002, Cam Engineering Fabrication (Pyle) Ltd has its registered office in Nr Bridgend, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as James, Anthony, Muir, Stephen John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Anthony | 14 October 2002 | - | 1 |
MUIR, Stephen John | 14 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 March 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AR01 - Annual Return | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 11 October 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363a - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 24 October 2003 | |
225 - Change of Accounting Reference Date | 16 October 2003 | |
395 - Particulars of a mortgage or charge | 01 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2002 | |
287 - Change in situation or address of Registered Office | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
NEWINC - New incorporation documents | 08 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 29 January 2003 | Outstanding |
N/A |