(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Jun 2023 to Fri, 31st Mar 2023
filed on: 17th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, November 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, November 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2021
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on Thu, 12th Aug 2021: 132.00 GBP
filed on: 12th, August 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, August 2021
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 12th, August 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 02/08/21
filed on: 12th, August 2021
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Jun 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 15th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 5th Feb 2021 - 132.00 GBP
filed on: 15th, March 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Mon, 30th Mar 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 30th Mar 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, December 2015
| resolution
|
Free Download
(21 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 152.00 GBP
filed on: 11th, December 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096568440001, created on Wed, 9th Dec 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
(21 pages)
|
(SH01) Capital declared on Mon, 9th Nov 2015: 152.00 GBP
filed on: 20th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tue, 1st Sep 2015
filed on: 12th, October 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, October 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 12th, October 2015
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed camworth 2015 LIMITEDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 1st, September 2015
| change of name
|
Free Download
(2 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 17th, August 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 27th Jul 2015: 1.00 GBP
filed on: 28th, July 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 28th Jul 2015. New Address: The Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF. Previous address: C/O Bpe Solicitors Llp First Floor, St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bcomp 494 LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 27th Jul 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 27th Jul 2015
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 27th Jul 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|