CAMWORTH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-03 update statutory_documents ARTICLES OF ASSOCIATION
2024-04-03 update statutory_documents ADOPT ARTICLES 25/03/2024
2023-12-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-12 delete projects_pages_linkeddomain iomart.com
2023-10-12 insert casestudy_pages_linkeddomain iomart.com
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 3
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-02-17 update statutory_documents CURRSHO FROM 30/06/2023 TO 31/03/2023
2023-02-08 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-13 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-23 delete career_pages_linkeddomain silver.agency
2021-12-23 delete client Debenhams
2021-12-23 delete index_pages_linkeddomain silver.agency
2021-12-23 delete phone 09656844
2021-12-23 delete registration_number 09656844
2021-12-23 delete solution_pages_linkeddomain silver.agency
2021-12-23 insert career_pages_linkeddomain unitedus.co.uk
2021-12-23 insert index_pages_linkeddomain unitedus.co.uk
2021-12-23 insert solution_pages_linkeddomain unitedus.co.uk
2021-11-09 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-09 update statutory_documents ADOPT ARTICLES 27/10/2021
2021-08-12 update statutory_documents 12/08/21 STATEMENT OF CAPITAL GBP 132.004
2021-08-12 update statutory_documents STATEMENT BY DIRECTORS
2021-08-12 update statutory_documents SOLVENCY STATEMENT DATED 02/08/21
2021-08-12 update statutory_documents CANCEL SHARE PREM A/C 02/08/2021
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-03-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-03-15 update statutory_documents 05/02/21 STATEMENT OF CAPITAL GBP 132.004
2021-02-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA LUCK
2020-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE JOANNE HADLAND WEBB
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-07 update num_mort_outstanding 1 => 0
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096568440001
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-13 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WEBB
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IAN LUCK
2016-12-19 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date null => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-25 => 2018-03-31
2016-11-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 insert sic_code 61100 - Wired telecommunications activities
2016-08-07 insert sic_code 62020 - Information technology consultancy activities
2016-08-07 update returns_last_madeup_date null => 2016-06-25
2016-08-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-07-21 update statutory_documents 25/06/16 FULL LIST
2016-01-07 update num_mort_charges 0 => 1
2016-01-07 update num_mort_outstanding 0 => 1
2015-12-18 update statutory_documents ADOPT ARTICLES 09/12/2015
2015-12-11 update statutory_documents 09/12/15 STATEMENT OF CAPITAL GBP 152.004
2015-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096568440001
2015-11-20 update statutory_documents 09/11/15 STATEMENT OF CAPITAL GBP 152.00
2015-10-12 update statutory_documents ADOPT ARTICLES 01/09/2015
2015-10-12 update statutory_documents SUB-DIVISION 01/09/15
2015-10-07 insert company_previous_name CAMWORTH 2015 LIMITED
2015-10-07 update name CAMWORTH 2015 LIMITED => CAMWORTH LIMITED
2015-09-01 update statutory_documents COMPANY NAME CHANGED CAMWORTH 2015 LIMITED CERTIFICATE ISSUED ON 01/09/15
2015-09-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-17 update statutory_documents SECOND FILING FOR FORM SH01
2015-08-08 delete address FIRST FLOOR, ST JAMES' HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3PR
2015-08-08 insert address THE WHEELHOUSE BONDS MILL BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE ENGLAND GL10 3RF
2015-08-08 insert company_previous_name BCOMP 494 LIMITED
2015-08-08 update name BCOMP 494 LIMITED => CAMWORTH 2015 LIMITED
2015-08-08 update reg_address_care_of BPE SOLICITORS LLP => null
2015-08-08 update registered_address
2015-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O BPE SOLICITORS LLP FIRST FLOOR, ST JAMES' HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND
2015-07-28 update statutory_documents COMPANY NAME CHANGED BCOMP 494 LIMITED CERTIFICATE ISSUED ON 28/07/15
2015-07-28 update statutory_documents 27/07/15 STATEMENT OF CAPITAL GBP 1
2015-07-27 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBIN WEBB
2015-07-27 update statutory_documents DIRECTOR APPOINTED MR JAMES IAN LUCK
2015-07-27 update statutory_documents SECRETARY APPOINTED MR RAYMOND GEORGE JOHNSON
2015-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT
2015-06-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION