- Company Overview for CAMO LTD (06524298)
- Filing history for CAMO LTD (06524298)
- People for CAMO LTD (06524298)
- Charges for CAMO LTD (06524298)
- More for CAMO LTD (06524298)
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) |
---|---|---|---|
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
11 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
07 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr James Capel on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Natalie Capel on 9 March 2010 | |
02 Nov 2009 | CH03 | Secretary's details changed for Mr James Capel on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Natalie Clarke on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr James Capel on 1 October 2009 | |
17 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
31 Jan 2009 | 288a | Director appointed natalie clarke | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ | |
02 Jun 2008 | 288b | Appointment terminated director christopher mole | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from unit 10 lancaster court coronation rd high wycombe bucks HP12 3TD united kingdom | |
24 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2008 | 287 | Registered office changed on 14/03/2008 from unit 10 lancaster court coronation rd high wycombe bucks HP12 3TD united kingdom | |
05 Mar 2008 | NEWINC | Incorporation |