About

Registered Number: 02677209
Date of Incorporation: 14/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 8 Back Lane, Ely, Cambridgeshire, CB7 4AR,

 

Having been setup in 1992, Cambuild Ltd have registered office in Ely, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Luke Michael 01 January 2016 - 1
JAKUBOWSKI, Zbyszek Waldemar 09 January 1992 29 November 1992 1
SMIETANSKI, Gabriel Heronim 06 April 2013 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
CORNWELL, Amanda Mary 19 September 1994 31 August 1995 1
JANUBOWSKA, Lesley Jane 21 December 1992 19 September 1994 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 25 October 2019
CH01 - Change of particulars for director 27 August 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 03 January 2019
MR04 - N/A 19 December 2018
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 08 August 2018
CH01 - Change of particulars for director 08 August 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 31 March 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 09 January 2016
AP01 - Appointment of director 09 January 2016
AP01 - Appointment of director 09 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 15 January 2014
SH01 - Return of Allotment of shares 16 October 2013
RESOLUTIONS - N/A 04 October 2013
AA - Annual Accounts 01 August 2013
RESOLUTIONS - N/A 01 May 2013
MEM/ARTS - N/A 01 May 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 January 2012
MG01 - Particulars of a mortgage or charge 23 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 08 January 2010
AD01 - Change of registered office address 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 11 January 2007
363a - Annual Return 05 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2007
225 - Change of Accounting Reference Date 10 April 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 25 November 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 12 January 2005
363s - Annual Return 09 January 2004
AA - Annual Accounts 21 November 2003
CERTNM - Change of name certificate 02 October 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 10 December 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 12 January 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 24 February 1999
363s - Annual Return 07 January 1999
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 24 September 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
363s - Annual Return 09 January 1997
CERTNM - Change of name certificate 28 October 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 24 January 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 19 October 1994
288 - N/A 28 September 1994
287 - Change in situation or address of Registered Office 28 September 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 10 September 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
363s - Annual Return 21 January 1993
288 - N/A 21 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1993
288 - N/A 12 January 1993
288 - N/A 11 November 1992
RESOLUTIONS - N/A 25 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1992
123 - Notice of increase in nominal capital 25 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1992
288 - N/A 23 January 1992
NEWINC - New incorporation documents 14 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.