CAMMILL LIMITED

Sunnybank 100 Sandy Lane Sunnybank 100 Sandy Lane, Swansea, SA3 2EW, Wales
StatusACTIVE
Company No.01452943
CategoryPrivate Limited Company
Incorporated09 Oct 1979
Age44 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

CAMMILL LIMITED is an active private limited company with number 01452943. It was incorporated 44 years, 7 months, 11 days ago, on 09 October 1979. The company address is Sunnybank 100 Sandy Lane Sunnybank 100 Sandy Lane, Swansea, SA3 2EW, Wales.



Company Fillings

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rossi Stohr

Appointment date: 2023-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-24

Officer name: Mrs Beate Gegenwart

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jan Morgan

Appointment date: 2023-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Jones

Appointment date: 2023-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-24

Officer name: Sharon Edwina Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillipa Jane Learmount Sampson

Termination date: 2023-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-24

Officer name: David Rhys Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-24

Officer name: Andrew David Harris-John

Documents

View document PDF

Capital cancellation shares

Date: 12 Jul 2023

Action Date: 08 Jul 2023

Category: Capital

Type: SH06

Date: 2023-07-08

Capital : 449 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Capital

Type: SH01

Capital : 451 GBP

Date: 2023-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-26

Officer name: Ms Helen Foster

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-26

Officer name: Mr David Rhys Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-26

Officer name: Francesca Ann Odell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair John Dixon

Termination date: 2021-09-26

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2021

Action Date: 28 Jul 2021

Category: Capital

Type: SH06

Capital : 446 GBP

Date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital cancellation shares

Date: 17 May 2021

Action Date: 05 May 2021

Category: Capital

Type: SH06

Date: 2021-05-05

Capital : 451 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2021

Action Date: 04 May 2021

Category: Capital

Type: SH01

Capital : 460 GBP

Date: 2021-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francesca Ann Odell

Appointment date: 2020-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phillipa Jane Learmount Sampson

Appointment date: 2020-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-20

Officer name: Ms Catherine Mary Lloyd Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 26 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-26

Officer name: Debra Sian Musgrave

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Capital

Type: SH01

Capital : 484 GBP

Date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Lesley Guest

Termination date: 2020-06-16

Documents

View document PDF

Capital cancellation shares

Date: 10 Jun 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH06

Date: 2020-02-05

Capital : 420 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-24

Capital : 459 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Capital

Type: SH01

Capital : 449 GBP

Date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-22

Officer name: Ms Julia Lesley Guest

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-22

Officer name: Wendy Ansell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-22

Officer name: Sally Greiner Bell

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-29

Capital : 444 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-23

Officer name: Ms Wendy Ansell

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Haworth

Appointment date: 2018-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-23

Officer name: Mr Andrew David Harris-John

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-23

Officer name: Ms Debra Sian Musgrave

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-23

Officer name: Leah Sara Millinship

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Jane Willis

Termination date: 2018-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascale Violaine Mesple

Termination date: 2018-09-23

Documents

View document PDF

Capital cancellation shares

Date: 04 Sep 2018

Action Date: 20 Aug 2018

Category: Capital

Type: SH06

Capital : 439 GBP

Date: 2018-08-20

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2018

Action Date: 21 Aug 2018

Category: Capital

Type: SH01

Capital : 443 GBP

Date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/12/2016

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 08 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Edwina Stevens

Appointment date: 2017-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-24

Officer name: Patricia Anne Taylor

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 16 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-16

Capital : 433 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-23

Capital : 408 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Greiner Bell

Appointment date: 2016-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony Smith

Termination date: 2016-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-25

Officer name: Allison Maureen Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Jan 2016

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-27

Officer name: Mrs Patricia Jane Willis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Michael Sampson

Termination date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leah Sara Millinship

Appointment date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Pascale Violaine Mesple

Appointment date: 2015-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bryant

Termination date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair John Dixon

Appointment date: 2015-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Wynne Morgan

Termination date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 17 Nov 2014

Category: Capital

Type: SH01

Capital : 435 GBP

Date: 2014-11-17

Documents

View document PDF

Capital cancellation shares

Date: 26 Nov 2014

Action Date: 17 Nov 2014

Category: Capital

Type: SH06

Capital : 420 GBP

Date: 2014-11-17

Documents

View document PDF

Capital return purchase own shares

Date: 26 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Smith

Appointment date: 2014-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-21

Officer name: Rossi Stohr

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Richards

Termination date: 2014-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-21

Officer name: Ms Patricia Anne Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beate Gegenwarte

Termination date: 2014-09-21

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 23 May 2014

Category: Capital

Type: SH01

Capital : 437 GBP

Date: 2014-05-23

Documents

View document PDF

Capital cancellation shares

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Capital

Type: SH06

Capital : 402 GBP

Date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Capital cancellation shares

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Capital

Type: SH06

Capital : 423 GBP

Date: 2013-12-19

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Maureen Jones

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Hamper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Bryant

Change date: 2013-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: Sunnybank 100 Sandy Lane Parkmill Swansea Gower SA3 2EN Wales

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Old address: Sunnydale Sandy Lane Parkmill Swansea SA3 2EN

Change date: 2013-02-18

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Robert Bryant

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2012

Action Date: 17 Sep 2012

Category: Capital

Type: SH01

Capital : 415 GBP

Date: 2012-09-17

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranald Kelly

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Stanton

Documents

View document PDF


Some Companies

GLENFIELD ASSOCIATES LIMITED

19A THE NOOK,LEICESTER,LE7 7AZ

Number:03254786
Status:ACTIVE
Category:Private Limited Company

LDP INVESTMENTS LTD

C/O PARRY & CO YNYS HIR,RHOSNEIGR,LL64 5XA

Number:11056040
Status:ACTIVE
Category:Private Limited Company

MSIM LTD

27B CASELLA ROAD,LONDON,SE14 5QN

Number:09367376
Status:ACTIVE
Category:Private Limited Company

RUNNER RABBIT LTD

3-7 TEMPLE AVENUE,LONDON,EC4Y 0HP

Number:11607086
Status:ACTIVE
Category:Private Limited Company

STRONGLEGS LIMITED

40 SAMBOURN CLOSE,WEST MIDLANDS,B91 2SA

Number:11126804
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLY LTD.

BRIGHT RED TRIANGLE,EDINBURGH,EH10 5DT

Number:SC521865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source