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)
19 Jan 2015 CH01 Director's details changed for Mr Mike Welling on 16 January 2015
18 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 230,881
18 Dec 2014 CH01 Director's details changed for Mr David Gilfillan on 18 December 2014
19 May 2014 CH01 Director's details changed for Mr Frank John Foxall on 22 April 2014
14 Jan 2014 AR01 Annual return made up to 21 November 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 2ND January 2013 as it was not properly delivered.
18 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 230,881
19 Sep 2013 AA Full accounts made up to 31 March 2013
24 Jun 2013 CH01 Director's details changed for Mr Frank John Foxall on 4 May 2012
02 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14TH January 2014
26 Nov 2012 AD02 Register inspection address has been changed from C/O the Company Secretary Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom
26 Nov 2012 AD03 Register(s) moved to registered inspection location
04 Oct 2012 CH03 Secretary's details changed for Reena Masuria on 1 October 2012
04 Oct 2012 CH03 Secretary's details changed for Reena Reena Masuria on 1 October 2012
04 Oct 2012 AP03 Appointment of Reena Reena Masuria as a secretary
04 Oct 2012 AP03 Appointment of Reena Reena Masuria as a secretary
04 Oct 2012 TM02 Termination of appointment of David Byrne as a secretary
04 Oct 2012 TM01 Termination of appointment of David Byrne as a director
02 Oct 2012 SH08 Change of share class name or designation
02 Oct 2012 CH01 Director's details changed for Mr Frank John Foxall on 20 September 2012
02 Oct 2012 CH01 Director's details changed for Mr Mike Welling on 20 September 2012
02 Oct 2012 CH01 Director's details changed for Mr Mike Welling on 20 September 2012
02 Oct 2012 CH03 Secretary's details changed for Mr David Byrne on 20 September 2012
02 Oct 2012 MISC Amending 122
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 24 May 2005
  • GBP 230,881.00
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 September 2003
  • GBP 230,881.00