Advanced company searchLink opens in new window

CAMMILL LIMITED

Company number 01452943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 420
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
  • GBP 437
06 Jun 2014 SH06 Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 402
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
  • GBP 423
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
  • GBP 415
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