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)
21 Sep 2017 AA Full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
31 Oct 2016 AP01 Appointment of Mr Andrew Simon Gill as a director on 31 October 2016
22 Aug 2016 AA Full accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
04 Nov 2015 CH01 Director's details changed for Mrs Caroline Hughes-Miles on 4 November 2015
21 Oct 2015 AP01 Appointment of Mrs Caroline Hughes-Miles as a director on 21 October 2015
03 Sep 2015 TM01 Termination of appointment of James Williams as a director on 31 August 2015
26 Aug 2015 AA Full accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
01 Aug 2014 AA Full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
04 Feb 2014 AP01 Appointment of Mark Cook as a director
21 Jan 2014 AP01 Appointment of James Williams as a director
09 Jan 2014 SH02 Sub-division of shares on 18 December 2013
09 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 18/12/2013
08 Aug 2013 AA Accounts for a small company made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Natalie Capel on 8 March 2013
22 Apr 2013 CH01 Director's details changed for Mr James Capel on 8 March 2013
22 Apr 2013 CH03 Secretary's details changed for Mr James Capel on 8 March 2013
21 Feb 2013 AD01 Registered office address changed from 7 Shepherds Fold Holmer Green High Wycombe Bucks HP15 6XZ on 21 February 2013
19 Nov 2012 AA Accounts for a small company made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011