Advanced company searchLink opens in new window

CAMWOOD LIMITED

Company number 03469812

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)
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
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
22 Dec 2016 TM02 Termination of appointment of Rachael Burns as a secretary on 20 July 2016
13 Jul 2016 AD02 Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
03 Mar 2016 AD01 Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AA to 53 New Broad Street London EC2M 1JJ on 3 March 2016
21 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
01 Dec 2015 AUD Auditor's resignation
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 230,881
28 Aug 2015 TM01 Termination of appointment of David Gilfillan as a director on 27 February 2015
29 Jan 2015 TM02 Termination of appointment of Reena Masuria as a secretary on 19 January 2015
28 Jan 2015 AP03 Appointment of Rachael Burns as a secretary on 19 January 2015
23 Jan 2015 AA Full accounts made up to 31 March 2014