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)
24 Apr 2002 395 Particulars of mortgage/charge
14 Feb 2002 287 Registered office changed on 14/02/02 from: 75 aberdeen road london N5 2XB
18 Dec 2001 363s Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 Oct 2001 395 Particulars of mortgage/charge
12 Jul 2001 AA Total exemption small company accounts made up to 30 November 2000
28 Jun 2001 225 Accounting reference date extended from 30/11/01 to 31/03/02
28 Feb 2001 363s Return made up to 21/11/00; full list of members
07 Nov 2000 AA Accounts for a small company made up to 30 November 1999
28 Jul 2000 288b Secretary resigned
28 Jul 2000 288a New secretary appointed;new director appointed
28 Jul 2000 288a New director appointed
28 Jul 2000 88(2)R Ad 04/05/00--------- £ si 24900@1=24900 £ ic 100/25000
28 Jul 2000 123 Nc inc already adjusted 26/04/00
28 Jul 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jul 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 Mar 2000 CERTNM Company name changed camwood consultancy LIMITED\certificate issued on 16/03/00
02 Dec 1999 363s Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
15 Sep 1999 AA Accounts for a small company made up to 30 November 1998
03 Mar 1999 363s Return made up to 21/11/98; full list of members
16 Jan 1998 88(2)R Ad 08/12/97--------- £ si 99@1=99 £ ic 1/100
16 Jan 1998 288a New director appointed
16 Jan 1998 288a New secretary appointed
16 Dec 1997 288b Secretary resigned
16 Dec 1997 288b Director resigned
16 Dec 1997 287 Registered office changed on 16/12/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU