Advanced company searchLink opens in new window

CAMERON COOLING LIMITED

Company number 06156628

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)
19 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 200
17 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
29 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 200
08 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
05 Apr 2012 AP03 Appointment of Mr Warwick Leaman as a secretary
05 Apr 2012 TM02 Termination of appointment of Abigail Cameron as a secretary
26 Mar 2012 AD01 Registered office address changed from Suite 1, Liberty House South Liberty Lane Bristol BS3 2ST United Kingdom on 26 March 2012
12 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Stuart Malcolm Cameron on 4 August 2010
17 Mar 2011 CH03 Secretary's details changed for Abigail Louise Cameron on 4 August 2010
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jul 2010 AD01 Registered office address changed from the Clock Tower Farleigh Court Old Western Road Flax Bourton Bristol BS48 1UR on 21 July 2010
04 May 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150
30 Apr 2010 AP01 Appointment of Simon John Edward Noble as a director
30 Apr 2010 AP01 Appointment of Mr Ryan David Long as a director
18 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Stuart Malcolm Cameron on 13 March 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 AA Total exemption full accounts made up to 31 March 2008