- Company Overview for CAMMILL LIMITED (01452943)
- Filing history for CAMMILL LIMITED (01452943)
- People for CAMMILL LIMITED (01452943)
- More for CAMMILL LIMITED (01452943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 17 November 2014
|
|
26 Nov 2014 | SH03 | Purchase of own shares. | |
24 Sep 2014 | AP01 | Appointment of Mr Stephen Anthony Smith as a director on 21 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Rossi Stohr as a director on 21 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Geraldine Richards as a director on 21 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Ms Patricia Anne Taylor as a director on 21 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Beate Gegenwarte as a director on 21 September 2014 | |
16 Jun 2014 | SH03 | Purchase of own shares. | |
06 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 23 May 2014
|
|
06 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 6 June 2014
|
|
02 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Jan 2014 | AR01 | Annual return made up to 8 December 2013 with full list of shareholders | |
19 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2013
|
|
30 Sep 2013 | AP01 | Appointment of Mrs Allison Maureen Jones as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Steve Hamper as a director | |
09 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Mar 2013 | CH01 | Director's details changed for Robert Bryant on 1 March 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from Sunnybank 100 Sandy Lane Parkmill Swansea Gower SA3 2EN Wales on 1 March 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from Sunnydale Sandy Lane Parkmill Swansea SA3 2EN on 18 February 2013 | |
11 Feb 2013 | AP03 | Appointment of Mr. Robert Bryant as a secretary | |
08 Feb 2013 | TM02 | Termination of appointment of Terence Bennett as a secretary | |
17 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
08 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 17 September 2012
|
|
24 Sep 2012 | TM01 | Termination of appointment of Ranald Kelly as a director | |
24 Sep 2012 | TM01 | Termination of appointment of Janet Stanton as a director |