- Company Overview for CAMERON COOLING LIMITED (06156628)
- Filing history for CAMERON COOLING LIMITED (06156628)
- People for CAMERON COOLING LIMITED (06156628)
- Charges for CAMERON COOLING LIMITED (06156628)
- More for CAMERON COOLING LIMITED (06156628)
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
|
|
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
|
|
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
|
|
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
|
|
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 |