Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cambrian Homes LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-06-30
Trade Debtors£239,655 -0.71%
Total assets£333,595 -645.10%

Details

Company type Private Limited Company, Liquidation
Company Number 04204937
Record last updated Friday, October 19, 2018 1:56:57 AM UTC
Official Address 7 Zenith House Birchwood One Dewhurst Road
There are 2 companies registered at this street
Locality Birchwood
Region Warrington, England
Postal Code WA37GB
Sector Construction of domestic buildings

Charts

Visits

CAMBRIAN HOMES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72025-2012
Document Type Publication date Download link
Registry Sep 26, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 4, 2017 Appointment of a man as Construction Director and Director Appointment of a man as Construction Director and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 5, 2013 Annual return Annual return
Registry Jun 5, 2013 Change of particulars for director Change of particulars for director
Registry Jun 4, 2013 Change of particulars for director 4204... Change of particulars for director 4204...
Registry Jan 18, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 17, 2012 Annual accounts Annual accounts
Registry Dec 8, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 2012 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Sep 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 22, 2012 Annual return Annual return
Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry May 13, 2011 Annual return Annual return
Financials Dec 29, 2010 Annual accounts Annual accounts
Registry Oct 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 2010 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Oct 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 2010 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Oct 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 2010 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Oct 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 2010 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Oct 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 2010 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Jun 24, 2010 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 24, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 24, 2010 Return of allotment of shares Return of allotment of shares
Registry May 20, 2010 Return of allotment of shares 4204... Return of allotment of shares 4204...
Registry May 19, 2010 Annual return Annual return
Registry May 18, 2010 Change of particulars for director Change of particulars for director
Registry May 18, 2010 Change of particulars for director 4204... Change of particulars for director 4204...
Registry May 18, 2010 Change of particulars for director Change of particulars for director
Registry May 18, 2010 Change of particulars for director 4204... Change of particulars for director 4204...
Registry May 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2010 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Mar 31, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2010 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Mar 31, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2010 Change of registered office address Change of registered office address
Financials Dec 21, 2009 Annual accounts Annual accounts
Registry Jul 1, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2009 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Jul 1, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 2009 Annual return Annual return
Registry Jun 30, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 26, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 26, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 26, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 26, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 26, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 26, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 2009 Particulars of a mortgage or charge 4204... Particulars of a mortgage or charge 4204...
Registry Apr 21, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 8, 2009 Annual accounts Annual accounts
Registry Dec 28, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 28, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 28, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 29, 2008 Annual return Annual return
Registry Jul 14, 2008 Resignation of a director Resignation of a director
Registry Jul 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 8, 2008 Resignation of one Construction Director and one Director (a man) Resignation of one Construction Director and one Director (a man)
Registry Jul 7, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 7, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 7, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Financials Jan 16, 2008 Annual accounts Annual accounts
Registry Jan 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 14, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 14, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 10, 2007 Appointment of a man as Director Appointment of a man as Director
Registry May 16, 2007 Annual return Annual return
Financials Dec 19, 2006 Annual accounts Annual accounts
Registry Nov 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4204... Declaration of satisfaction in full or in part of a mortgage or charge 4204...
Registry Nov 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4204... Declaration of satisfaction in full or in part of a mortgage or charge 4204...
Registry Nov 14, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 27, 2006 Appointment of a director Appointment of a director
Registry Oct 27, 2006 Appointment of a director 4204... Appointment of a director 4204...
Registry Oct 11, 2006 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jul 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 2006 Annual return Annual return
Registry Jun 19, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 15, 2006 Annual accounts Annual accounts
Registry Feb 2, 2006 Appointment of a director Appointment of a director
Registry Jan 24, 2006 Resignation of a director Resignation of a director
Registry Jan 13, 2006 Resignation of a woman Resignation of a woman
Registry Jan 11, 2006 Appointment of a man as Director and Construction Director Appointment of a man as Director and Construction Director
Registry Sep 9, 2005 Resignation of a director Resignation of a director
Registry Jun 21, 2005 Resignation of one Contracts Director and one Director (a man) Resignation of one Contracts Director and one Director (a man)
Registry May 6, 2005 Annual return Annual return
Financials Mar 10, 2005 Annual accounts Annual accounts
Registry Sep 8, 2004 Appointment of a director Appointment of a director
Registry Sep 8, 2004 Appointment of a director 4204... Appointment of a director 4204...
Registry Aug 12, 2004 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry May 12, 2004 Annual return Annual return
Financials Jan 23, 2004 Annual accounts Annual accounts
Registry Dec 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy