Advanced company searchLink opens in new window

CAMO LTD

Company number 06524298

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)
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 102
29 Oct 2020 SH06 Cancellation of shares. Statement of capital on 7 October 2020
  • GBP 100.00
16 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Oct 2020 SH03 Purchase of own shares.
15 Oct 2020 AA Full accounts made up to 31 March 2020
13 Oct 2020 TM01 Termination of appointment of Andrew Simon Gill as a director on 9 October 2020
13 Oct 2020 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to Coronation Road Cressex High Wycombe Bucks HP12 3TZ on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Adam Weedon as a director on 9 October 2020
13 Oct 2020 AP01 Appointment of Mr Richard Neil Pike as a director on 9 October 2020
13 Oct 2020 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 9 October 2020
13 Oct 2020 AP03 Appointment of Ms Sarah Parsons as a secretary on 9 October 2020
13 Oct 2020 TM01 Termination of appointment of Dean Croad as a director on 9 October 2020
13 Oct 2020 TM01 Termination of appointment of Natalie Capel as a director on 9 October 2020
13 Oct 2020 TM01 Termination of appointment of James Capel as a director on 9 October 2020
13 Oct 2020 TM01 Termination of appointment of Mark John Cook as a director on 9 October 2020
13 Oct 2020 TM02 Termination of appointment of James Capel as a secretary on 9 October 2020
13 Oct 2020 PSC02 Notification of Biffa Waste Services Limited as a person with significant control on 9 October 2020
13 Oct 2020 PSC07 Cessation of James Capel as a person with significant control on 9 October 2020
13 Oct 2020 MR04 Satisfaction of charge 3 in full
13 Oct 2020 MR04 Satisfaction of charge 065242980005 in full
08 Oct 2020 MR04 Satisfaction of charge 2 in full
08 Oct 2020 MR04 Satisfaction of charge 065242980004 in full
03 Jul 2020 TM01 Termination of appointment of Caroline Helen Hughes-Miles as a director on 3 July 2020
05 Jun 2020 MA Memorandum and Articles of Association