Advanced company searchLink opens in new window

CAMERON TAYLOR ONE LIMITED

Company number 02700538

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)
12 Nov 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
15 Nov 2012 AA Full accounts made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
05 Jan 2012 TM01 Termination of appointment of Simon Rossi as a director
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Nov 2011 AA Full accounts made up to 31 December 2010
12 Aug 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
23 Mar 2011 AUD Auditor's resignation
30 Sep 2010 AA Full accounts made up to 2 May 2010
14 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for John Bernard Gerard Horgan on 25 March 2010
14 Apr 2010 CH01 Director's details changed for Simon John Charles Rossi on 25 March 2010
29 Jan 2010 AA Full accounts made up to 3 May 2009
10 Aug 2009 288b Appointment terminated director stephen coldicott
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 7
05 May 2009 287 Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU
03 Apr 2009 363a Return made up to 25/03/09; full list of members
03 Mar 2009 AA Full accounts made up to 27 April 2008
05 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Apr 2008 363a Return made up to 25/03/08; full list of members
01 Apr 2008 288c Director and secretary's change of particulars / gary smith / 24/03/2008