CAMBRIDGESHIRE BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGESHIRE BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04570056

Incorporation date

23/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Willow Road, The Lakes Business Park, Fenstanton, Cambridgeshire PE28 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon03/11/2025
Change of details for Camba Holding Limited as a person with significant control on 2025-11-03
dot icon03/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Registered office address changed from Unit 12B Sawston Park London Road Pampisford Cambridgeshire CB22 3EE United Kingdom to Unit 1 Willow Road the Lakes Business Park Fenstanton Cambridgeshire PE28 9RB on 2025-02-07
dot icon01/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Director's details changed for Mr James Cardwell on 2023-10-23
dot icon25/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon24/10/2023
Secretary's details changed for Mr James Marcus Cardwell on 2023-10-23
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Registered office address changed from 3 Morleys Place High Street Sawston Cambridge Cambridgeshire CB22 3TG to Unit 12B Sawston Park London Road Pampisford Cambridgeshire CB22 3EE on 2021-11-08
dot icon08/11/2021
Register(s) moved to registered inspection location Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG
dot icon08/11/2021
Register inspection address has been changed to Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG
dot icon08/11/2021
Change of details for Camba Holding Limited as a person with significant control on 2021-11-08
dot icon08/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of John Leonard Window as a director on 2021-08-31
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-10-23 with updates
dot icon18/12/2018
Cessation of Lynn Karen Cardwell as a person with significant control on 2017-10-08
dot icon18/12/2018
Cessation of John Leonard Window as a person with significant control on 2017-10-08
dot icon18/12/2018
Cessation of James Marcus Cardwell as a person with significant control on 2017-10-08
dot icon18/12/2018
Notification of Camba Holding Limited as a person with significant control on 2017-10-08
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2017
Secretary's details changed for Mr James Marcus Cardwell on 2017-10-27
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon30/10/2017
Notification of Lynn Karen Cardwell as a person with significant control on 2017-09-26
dot icon30/10/2017
Change of details for Mr James Marcus Cardwell as a person with significant control on 2017-10-27
dot icon27/10/2017
Director's details changed for Mr James Cardwell on 2017-10-27
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon10/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mr James Cardwell on 2014-01-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Purchase of own shares.
dot icon11/03/2014
Appointment of Mr John Leonard Window as a director
dot icon10/03/2014
Appointment of Mr James Marcus Cardwell as a secretary
dot icon10/03/2014
Termination of appointment of Mark Lodziak as a director
dot icon10/03/2014
Termination of appointment of Mark Lodziak as a secretary
dot icon08/01/2014
Registration of charge 045700560004
dot icon11/12/2013
Satisfaction of charge 2 in full
dot icon08/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon11/11/2010
Appointment of Mr Mark Lodziak as a secretary
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2010
Purchase of own shares.
dot icon26/04/2010
Termination of appointment of John Devine as a director
dot icon26/04/2010
Termination of appointment of John Devine as a secretary
dot icon13/04/2010
Cancellation of shares. Statement of capital on 2010-04-13
dot icon13/04/2010
Purchase of own shares.
dot icon26/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon26/11/2009
Director's details changed for John Devine on 2009-10-01
dot icon26/11/2009
Director's details changed for Mark Lodziak on 2009-10-01
dot icon26/11/2009
Director's details changed for James Cardwell on 2009-10-01
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 23/10/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2008
Registered office changed on 09/10/2008 from somerset house 40-49 price street birmingham B4 6LZ
dot icon05/11/2007
Return made up to 23/10/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Particulars of mortgage/charge
dot icon03/01/2007
Return made up to 23/10/06; full list of members
dot icon03/01/2007
Secretary's particulars changed;director's particulars changed
dot icon03/01/2007
Director's particulars changed
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 23/10/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/10/2004
Return made up to 23/10/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 23/10/03; full list of members
dot icon11/09/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon08/03/2003
Particulars of mortgage/charge
dot icon23/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
721.59K
-
0.00
287.28K
-
2022
21
693.45K
-
0.00
392.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGESHIRE BATHROOMS LIMITED

CAMBRIDGESHIRE BATHROOMS LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at Unit 1 Willow Road, The Lakes Business Park, Fenstanton, Cambridgeshire PE28 9RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGESHIRE BATHROOMS LIMITED?

toggle

CAMBRIDGESHIRE BATHROOMS LIMITED is currently Active. It was registered on 23/10/2002 .

Where is CAMBRIDGESHIRE BATHROOMS LIMITED located?

toggle

CAMBRIDGESHIRE BATHROOMS LIMITED is registered at Unit 1 Willow Road, The Lakes Business Park, Fenstanton, Cambridgeshire PE28 9RB.

What does CAMBRIDGESHIRE BATHROOMS LIMITED do?

toggle

CAMBRIDGESHIRE BATHROOMS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for CAMBRIDGESHIRE BATHROOMS LIMITED?

toggle

The latest filing was on 03/11/2025: Change of details for Camba Holding Limited as a person with significant control on 2025-11-03.