Advanced company searchLink opens in new window

CAMWORTH LIMITED

Company number 09656844

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)
15 Oct 2019 MR04 Satisfaction of charge 096568440001 in full
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
13 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
04 Jul 2017 PSC01 Notification of David Webb as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of James Ian Luck as a person with significant control on 6 April 2016
22 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 152.004
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 152.004
10 Dec 2015 MR01 Registration of charge 096568440001, created on 9 December 2015
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 152.00
12 Oct 2015 SH08 Change of share class name or designation
12 Oct 2015 SH02 Sub-division of shares on 1 September 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 Sep 2015 CERTNM Company name changed camworth 2015 LIMITED\certificate issued on 01/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
01 Sep 2015 CONNOT Change of name notice
17 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 27/07/2015
28 Jul 2015 AD01 Registered office address changed from C/O Bpe Solicitors Llp First Floor, St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England to The Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF on 28 July 2015
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2015
28 Jul 2015 CERTNM Company name changed bcomp 494 LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
27 Jul 2015 TM01 Termination of appointment of Margaret Anne Garnett as a director on 27 July 2015
27 Jul 2015 AP03 Appointment of Mr Raymond George Johnson as a secretary on 27 July 2015