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)
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100
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