Advanced company searchLink opens in new window

CAMWOOD LIMITED

Company number 03469812

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 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
15 Nov 2021 CH01 Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 14 June 2021
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CH01 Director's details changed for Mr Chris Porter on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 21 April 2021
22 Mar 2021 PSC05 Change of details for Camwood Capital Limited as a person with significant control on 19 March 2021
22 Mar 2021 AD01 Registered office address changed from 53 New Broad Street London EC2M 1JJ to International House 24 Holborn Viaduct London EC1A 2BN on 22 March 2021
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
12 Nov 2020 CH01 Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 12 November 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 AP01 Appointment of Mr Sanjay Tailor as a director on 1 April 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
29 Oct 2019 PSC02 Notification of Camwood Capital Limited as a person with significant control on 20 May 2019
29 Oct 2019 PSC07 Cessation of Camwood Enterprises Limited as a person with significant control on 20 May 2019
28 Oct 2019 TM01 Termination of appointment of Nigel John Denis Filer as a director on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Chris Porter on 23 October 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 AP01 Appointment of Mr Chris Porter as a director on 5 November 2018
20 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
20 Dec 2018 AP01 Appointment of Mr Nigel John Denis Filer as a director on 5 November 2018
20 Dec 2018 TM01 Termination of appointment of Kiran Kumar as a director on 7 December 2018
29 Aug 2018 TM01 Termination of appointment of Adrian Foxall as a director on 1 August 2018
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018