Advanced company searchLink opens in new window

CAME AUTOMATION LIMITED

Company number 02727243

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)
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 101
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 MR04 Satisfaction of charge 1 in full
30 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
30 Jul 2013 AP01 Appointment of Mrs Nicola Earl as a director on 29 July 2013
29 Jun 2013 MR04 Satisfaction of charge 2 in full
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Jan 2012 AD01 Registered office address changed from 868 Plymouth Road Slough Trading Estate Slough Berkshire SL1 4LP on 20 January 2012
20 Jan 2012 AP03 Appointment of Nicola Earl as a secretary on 16 January 2012
20 Jan 2012 AP01 Appointment of Mr Justin Scott Earl as a director on 16 January 2012
20 Jan 2012 TM01 Termination of appointment of Joseph Peter William Baker as a director on 16 January 2012
20 Jan 2012 TM02 Termination of appointment of Cdj Secretary Limited as a secretary on 16 January 2012
23 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
10 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
20 Aug 2009 363a Return made up to 28/07/09; full list of members
20 Aug 2009 288b Appointment terminated director lee jeffs
12 Aug 2009 288c Secretary's change of particulars / cdj secretary LIMITED / 12/08/2009
30 Jan 2009 363a Return made up to 30/06/08; full list of members
30 Jan 2009 288c Director's change of particulars / joseph baker / 30/01/2009