Advanced company searchLink opens in new window

CAMMACK & SONS,LIMITED

Company number 00436783

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)
04 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,000
15 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,000
21 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
10 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
03 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
08 Oct 2010 AP03 Appointment of Dawn Cammack as a secretary
08 Oct 2010 TM02 Termination of appointment of Richard Cammack as a secretary
25 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
25 Sep 2010 TM01 Termination of appointment of Roger Cammack as a director
19 Jul 2010 SH06 Cancellation of shares. Statement of capital on 19 July 2010
  • GBP 3,000
19 Jul 2010 SH03 Purchase of own shares.
07 Jul 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2010 TM02 Termination of appointment of Richard Cammack as a secretary
24 Jun 2010 TM01 Termination of appointment of Richard Cammack as a director
23 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Richard John Cammack on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Mr Roger Cammack on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Anthony Stephen Cammack on 22 January 2010