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)
21 Sep 2010 TM01 Termination of appointment of Jean Hebden as a director
21 Sep 2010 AP01 Appointment of Ranald Kelly as a director
21 Sep 2010 AP01 Appointment of Steve Hamper as a director
12 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
16 Sep 2009 288b Appointment terminated director alain thomas
16 Sep 2009 288b Appointment terminated director lisa banks
16 Sep 2009 288a Director appointed gwennan betsi williams
16 Sep 2009 288a Director appointed janet stanton
16 Sep 2009 88(2) Ad 01/08/09-31/08/09\gbp si 2@5=10\gbp ic 364/374\
16 Sep 2009 169 Gbp ic 370/364\18/08/09\gbp sr 3@2=6\
06 May 2009 AA Accounts for a dormant company made up to 31 March 2009
30 Apr 2009 169 Gbp ic 376/370\25/04/09\gbp sr 3@2=6\
30 Apr 2009 88(2) Ad 25/04/09\gbp si 1@5=5\gbp ic 371/376\
28 Jan 2009 88(2) Ad 24/01/09\gbp si 1@5=5\gbp ic 366/371\
28 Jan 2009 169 Gbp ic 381/366\24/01/09\gbp sr 3@5=15\
19 Jan 2009 288b Appointment terminated director nigel haworth
12 Jan 2009 363a Return made up to 31/12/08; full list of members
01 Oct 2008 288b Appointment terminate, director wendy mary parkin logged form
25 Sep 2008 288b Appointment terminated director wendy parkin
25 Sep 2008 288a Director appointed gillian margaret griffiths
25 Sep 2008 288a Director appointed barry marshall hicks
06 Aug 2008 88(2) Ad 01/04/08-31/07/08\gbp si 5@5=25\gbp ic 324/349\
01 Aug 2008 169 Gbp ic 336/324\15/07/08\gbp sr 6@2=12\
01 Aug 2008 169 Gbp ic 366/336\15/07/08\gbp sr 6@5=30\
01 Aug 2008 AA Accounts for a dormant company made up to 31 March 2008