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

Camira Yarns LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2015)
  • shareholder details and share percentages
  • 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

STORK BROTHERS LIMITED
STORK BROTHER,LIMITED

Details

Company type Private Limited Company, Active
Company Number 00187655
Record last updated Tuesday, November 21, 2023 2:18:29 PM UTC
Official Address The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire Wf148he
There are 6 companies registered at this street
Postal Code WF148HE
Sector Preparation and spinning of textile fibres

Charts

Visits

CAMIRA YARNS LIMITED (United Kingdom) Page visits 2024

Searches

CAMIRA YARNS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Nov 20, 2023 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Feb 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 21, 2019 Appointment of a man as Director and Executive Chairman And Interim Ceo Appointment of a man as Director and Executive Chairman And Interim Ceo
Registry Nov 21, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 1, 2019 Resignation of one Director (a man) 1876... Resignation of one Director (a man) 1876...
Registry Feb 1, 2019 Appointment of a woman Appointment of a woman
Registry Jan 2, 2018 Appointment of a person as Director Appointment of a person as Director
Registry Dec 31, 2017 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Financials Jun 17, 2017 Annual accounts Annual accounts
Registry May 31, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 9, 2017 Registration of a charge / charge code Registration of a charge / charge code
Financials Sep 13, 2016 Annual accounts Annual accounts
Registry Jun 6, 2016 Annual return Annual return
Registry Jun 6, 2016 Resignation of one Director Resignation of one Director
Registry Apr 29, 2016 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Financials Oct 3, 2015 Annual accounts Annual accounts
Registry May 26, 2015 Annual return Annual return
Registry May 5, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 28, 2015 Registration of a charge / charge code 7927277... Registration of a charge / charge code 7927277...
Registry Apr 16, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 9, 2015 Statement of satisfaction of a charge / full / charge no 1 2595023... Statement of satisfaction of a charge / full / charge no 1 2595023...
Registry Nov 3, 2014 Company name change Company name change
Registry Nov 3, 2014 Change of name certificate Change of name certificate
Financials Sep 16, 2014 Annual accounts Annual accounts
Registry May 27, 2014 Annual return Annual return
Registry Jan 8, 2014 Miscellaneous document Miscellaneous document
Registry Dec 19, 2013 Miscellaneous document 7894159... Miscellaneous document 7894159...
Financials Oct 16, 2013 Annual accounts Annual accounts
Registry Jun 18, 2013 Change of accounting reference date Change of accounting reference date
Registry Jun 7, 2013 Annual return Annual return
Registry Jun 7, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jun 7, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jun 7, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 7, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jun 7, 2013 Change of registered office address Change of registered office address
Registry Jun 7, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Apr 12, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 12, 2013 Three appointments: 3 men Three appointments: 3 men
Financials Aug 30, 2012 Annual accounts Annual accounts
Registry May 30, 2012 Annual return Annual return
Financials Dec 15, 2011 Annual accounts Annual accounts
Registry Nov 4, 2011 Change of particulars for director Change of particulars for director
Registry May 25, 2011 Annual return Annual return
Registry May 5, 2011 Change of particulars for director Change of particulars for director
Registry Feb 17, 2011 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 Nov 22, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Nov 9, 2010 Annual accounts Annual accounts
Registry Nov 1, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 2, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2010 Mortgage Mortgage
Registry May 26, 2010 Annual return Annual return
Registry May 26, 2010 Change of particulars for director Change of particulars for director
Registry May 14, 2010 Resignation of one Director Resignation of one Director
Registry May 14, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Apr 30, 2010 Resignation of 2 people: one Accountant and one Director (a man) Resignation of 2 people: one Accountant and one Director (a man)
Financials Jan 18, 2010 Annual accounts Annual accounts
Registry Jun 15, 2009 Annual return Annual return
Financials Feb 10, 2009 Annual accounts Annual accounts
Registry Nov 27, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 27, 2008 Auditor's letter of resignation 8401414... Auditor's letter of resignation 8401414...
Registry Aug 13, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 11, 2008 Company name change Company name change
Registry Aug 8, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 8, 2008 Change of name certificate Change of name certificate
Registry Aug 7, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Aug 7, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 7, 2008 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 Aug 7, 2008 Resolution Resolution
Registry Jun 18, 2008 Annual return Annual return
Financials Feb 19, 2008 Annual accounts Annual accounts
Registry Jun 25, 2007 Annual return Annual return
Financials Feb 26, 2007 Annual accounts Annual accounts
Registry Dec 1, 2006 Resolution Resolution
Registry Dec 1, 2006 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 1, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 1, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 1, 2006 Resolution Resolution
Registry Jun 13, 2006 Annual return Annual return
Financials Mar 1, 2006 Annual accounts Annual accounts
Registry Jul 29, 2005 Resignation of a person Resignation of a person
Registry Jul 5, 2005 Resignation of 2 people: one Director (a man) and one Production Director Resignation of 2 people: one Director (a man) and one Production Director
Registry Jun 2, 2005 Annual return Annual return
Registry May 10, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 15, 2005 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 Mar 30, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 28, 2005 Annual accounts Annual accounts
Registry Aug 12, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2004 Resignation of a person Resignation of a person
Registry Jun 30, 2004 Resignation of one Woollen Spinner and one Director (a man) Resignation of one Woollen Spinner and one Director (a man)
Registry Jun 3, 2004 Annual return Annual return
Registry Apr 6, 2004 Resignation of a person Resignation of a person
Registry Apr 6, 2004 Appointment of a person Appointment of a person
Registry Mar 31, 2004 Two appointments: 2 men Two appointments: 2 men
Financials Mar 2, 2004 Annual accounts Annual accounts
Registry Jun 12, 2003 Annual return Annual return
Financials Feb 21, 2003 Annual accounts Annual accounts
Registry Jun 21, 2002 Annual return Annual return
Registry Apr 18, 2002 Accounts Accounts

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 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