Advanced company searchLink opens in new window

CAMFAUD CONCRETE PUMPS LIMITED

Company number 02635232

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)
07 Aug 2014 MR04 Satisfaction of charge 1 in full
01 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
07 May 2014 MR05 All of the property or undertaking has been released from charge 1
07 May 2014 MR05 All of the property or undertaking has been released from charge 7
07 May 2014 MR05 All of the property or undertaking has been released from charge 5
07 May 2014 MR05 All of the property or undertaking has been released from charge 6
02 Apr 2014 AA Accounts for a medium company made up to 30 September 2013
03 Dec 2013 MR01 Registration of charge 026352320010
27 Nov 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
12 Nov 2013 MR04 Satisfaction of charge 2 in full
16 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
14 May 2013 MR01 Registration of charge 026352320009
25 Feb 2013 AA Accounts for a medium company made up to 30 September 2012
08 Jan 2013 AD03 Register(s) moved to registered inspection location
08 Jan 2013 AD02 Register inspection address has been changed
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
30 Oct 2012 AD01 Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 30 October 2012
12 Oct 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
28 Mar 2012 CH03 Secretary's details changed for Evelyn Murphy on 22 March 2012
28 Mar 2012 CH01 Director's details changed for David Anthony Faud on 22 March 2012
28 Mar 2012 CH01 Director's details changed for Brendan Murphy on 22 March 2012
28 Mar 2012 CH01 Director's details changed for Peter Jason Faud on 22 March 2012
16 Mar 2012 AA Accounts for a medium company made up to 30 September 2011
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
30 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders