- Company Overview for CAMWORTH LIMITED (09656844)
- Filing history for CAMWORTH LIMITED (09656844)
- People for CAMWORTH LIMITED (09656844)
- Charges for CAMWORTH LIMITED (09656844)
- More for CAMWORTH LIMITED (09656844)
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
|
|
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
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
|
|
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
|
|
01 Sep 2015 | CERTNM |
Company name changed camworth 2015 LIMITED\certificate issued on 01/09/15
|
|
01 Sep 2015 | CONNOT | Change of name notice | |
17 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
28 Jul 2015 | CERTNM |
Company name changed bcomp 494 LIMITED\certificate issued on 28/07/15
|
|
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 |