Ceramique Internationale Ltd was founded on 24 May 1974, it's status is listed as "Active". This business is registered for VAT. Ceramique Internationale Ltd currently employs 11-20 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Cameron James | N/A | - | 1 |
FRASER, Sharon | 01 September 2014 | - | 1 |
VANN, Peter Melville | 01 March 1994 | - | 1 |
FAWCETT, Paul | N/A | 28 February 1994 | 1 |
GREAVES, James Norman | N/A | 06 December 2011 | 1 |
VANN, Sara Louise | 01 September 2014 | 27 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Cameron James | 06 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 22 October 2019 | |
AD01 - Change of registered office address | 25 September 2019 | |
MR04 - N/A | 11 September 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 07 August 2018 | |
PSC05 - N/A | 06 August 2018 | |
CH01 - Change of particulars for director | 04 June 2018 | |
AD01 - Change of registered office address | 18 April 2018 | |
AD01 - Change of registered office address | 12 April 2018 | |
CH01 - Change of particulars for director | 19 January 2018 | |
AA - Annual Accounts | 10 January 2018 | |
CS01 - N/A | 14 August 2017 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
AA - Annual Accounts | 24 February 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA01 - Change of accounting reference date | 15 April 2015 | |
AD01 - Change of registered office address | 04 December 2014 | |
AP01 - Appointment of director | 22 September 2014 | |
AP01 - Appointment of director | 22 September 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AD01 - Change of registered office address | 21 July 2014 | |
CH01 - Change of particulars for director | 21 July 2014 | |
CH01 - Change of particulars for director | 21 July 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AAMD - Amended Accounts | 10 April 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 08 June 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
TM02 - Termination of appointment of secretary | 22 March 2012 | |
AP03 - Appointment of secretary | 22 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 August 2011 | |
AR01 - Annual Return | 18 July 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
CH03 - Change of particulars for secretary | 28 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 23 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 08 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 12 May 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 12 July 2003 | |
AA - Annual Accounts | 13 June 2003 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 08 May 2002 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 24 April 2001 | |
AUD - Auditor's letter of resignation | 13 December 2000 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 12 July 2000 | |
363s - Annual Return | 09 July 1999 | |
AA - Annual Accounts | 18 May 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 13 July 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 18 July 1997 | |
363s - Annual Return | 08 August 1996 | |
AA - Annual Accounts | 20 June 1996 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 19 July 1995 | |
AA - Annual Accounts | 05 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 1994 | |
363s - Annual Return | 19 August 1994 | |
288 - N/A | 04 August 1994 | |
AA - Annual Accounts | 15 September 1993 | |
363s - Annual Return | 28 July 1993 | |
363b - Annual Return | 23 July 1992 | |
AA - Annual Accounts | 08 July 1992 | |
288 - N/A | 19 May 1992 | |
288 - N/A | 08 September 1991 | |
363x - Annual Return | 05 August 1991 | |
AA - Annual Accounts | 11 July 1991 | |
288 - N/A | 12 June 1991 | |
395 - Particulars of a mortgage or charge | 20 February 1991 | |
363 - Annual Return | 27 September 1990 | |
287 - Change in situation or address of Registered Office | 20 September 1990 | |
AA - Annual Accounts | 20 August 1990 | |
288 - N/A | 01 March 1990 | |
288 - N/A | 12 October 1989 | |
363 - Annual Return | 18 July 1989 | |
AA - Annual Accounts | 11 July 1989 | |
288 - N/A | 23 March 1989 | |
395 - Particulars of a mortgage or charge | 15 February 1989 | |
395 - Particulars of a mortgage or charge | 09 February 1989 | |
AA - Annual Accounts | 18 July 1988 | |
363 - Annual Return | 18 July 1988 | |
AA - Annual Accounts | 22 September 1987 | |
363 - Annual Return | 22 September 1987 | |
288 - N/A | 01 July 1987 | |
AA - Annual Accounts | 18 September 1986 | |
363 - Annual Return | 11 September 1986 | |
288 - N/A | 11 June 1986 | |
CERTNM - Change of name certificate | 16 February 1984 | |
MISC - Miscellaneous document | 24 May 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 November 2011 | Fully Satisfied |
N/A |
Legal charge | 07 February 1991 | Fully Satisfied |
N/A |
Debenture | 06 February 1989 | Fully Satisfied |
N/A |
Debenture | 06 February 1989 | Fully Satisfied |
N/A |
Supplemental collateral legal charge | 20 June 1983 | Fully Satisfied |
N/A |
Collateral debenture | 28 February 1978 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 October 1976 | Fully Satisfied |
N/A |