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)
03 Jul 2012 AP01 Appointment of Mr Adrian Foxall as a director
02 Jul 2012 AP01 Appointment of Ms Kiran Kumar as a director
02 Jul 2012 AP01 Appointment of Mr David Gilfillan as a director
02 Jul 2012 AP01 Appointment of Mr David Byrne as a director
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 13
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
21 Dec 2011 AD02 Register inspection address has been changed from C/O the Company Secretary 4 Broadgate London EC2M 2DA
20 Dec 2011 AA Full accounts made up to 31 March 2011
19 Oct 2011 TM01 Termination of appointment of Graham Norfolk as a director
19 Oct 2011 TM01 Termination of appointment of Russell Healey as a director
15 Apr 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL on 12 April 2011
12 Apr 2011 AP03 Appointment of Mr David Byrne as a secretary
12 Apr 2011 TM02 Termination of appointment of Frank Foxall as a secretary
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 230,881.00
31 Mar 2011 AD01 Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL United Kingdom on 31 March 2011
17 Mar 2011 AD01 Registered office address changed from 4 Broadgate London EC2M 2DA United Kingdom on 17 March 2011
25 Feb 2011 AA Group of companies' accounts made up to 31 March 2010
04 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 12
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 11
22 May 2010 MG01 Particulars of a mortgage or charge / charge no: 9
16 Feb 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders