Advanced company searchLink opens in new window

CAMDEN JAMES & CO LIMITED

Company number 06647872

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2019 DS01 Application to strike the company off the register
07 Nov 2018 PSC04 Change of details for Mrs Sandra Price as a person with significant control on 18 October 2018
07 Nov 2018 CH01 Director's details changed for Mrs Sandra Price on 18 October 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
04 Apr 2018 TM02 Termination of appointment of Roy George Price as a secretary on 26 February 2018
29 Sep 2017 PSC01 Notification of Sandra Price as a person with significant control on 6 April 2016
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 CH01 Director's details changed for Miss Rachael Woollcott on 19 May 2015
28 May 2015 CH01 Director's details changed for Mr Simon Royston Price on 19 May 2015
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2013 CH03 Secretary's details changed
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
23 Jan 2013 AD01 Registered office address changed from Wellsbourne House 1157 Warwick Rd Acocks Green Birmingham West Midlands B27 6RG on 23 January 2013
23 Oct 2012 AP01 Appointment of Miss Rachael Woollcott as a director
23 Oct 2012 AP01 Appointment of Mr Simon Royston Price as a director