CAMAMILE & HAY - History of Changes


DateDescription
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-03-31 => 2022-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-06-30
2023-03-15 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-09 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update account_ref_month 3 => 9
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-06-30
2021-12-20 update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents DIRECTOR APPOINTED MR GLENN MICHAEL THOMPSON
2019-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HAY / 19/06/2019
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-21 update statutory_documents 15/04/18 STATEMENT OF CAPITAL GBP 100
2018-08-17 update statutory_documents BONUS ISSUE OF SHARES 15/04/2018
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DANIEL CAMAMILE
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN HAY
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA
2016-07-07 insert address UNIT 33 WILFORD INDUSTRIAL ESTATE WEST BRIDGFORD NOTTINGHAM ENGLAND NG11 7EP
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM UNIT 33 WILFORD INDUSTRIAL ESTATE WEST BRIDGFORD NOTTINGHAM NG11 7EP ENGLAND
2016-06-15 update statutory_documents 10/06/16 FULL LIST
2016-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL CAMAMILE / 10/06/2016
2016-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WOODWARD
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-08-08 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-07-01 update statutory_documents 10/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-04 update website_status DomainNotFound => OK
2014-09-04 delete source_ip 79.170.44.140
2014-09-04 insert source_ip 79.170.44.146
2014-08-07 delete address CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS UNITED KINGDOM CV3 1JA
2014-08-07 insert address CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-08-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-07-16 update statutory_documents 10/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-27 update website_status OK => DomainNotFound
2013-08-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-08-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-07-01 update statutory_documents 10/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 10/06/12 FULL LIST
2011-10-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-07-05 update statutory_documents 10/06/11 FULL LIST
2010-06-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION