CAMDEN BOSS LIMITED
Status | ACTIVE |
Company No. | 02009736 |
Category | Private Limited Company |
Incorporated | 14 Apr 1986 |
Age | 38 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
CAMDEN BOSS LIMITED is an active private limited company with number 02009736. It was incorporated 38 years, 17 days ago, on 14 April 1986. The company address is Dairy Farm Office Dairy Road Dairy Farm Office Dairy Road, Ipswich, IP7 6RA, England.
Company Fillings
Change person director company with change date
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-03
Officer name: Mr Charles Paul Course
Documents
Change person director company with change date
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Kennedy Buckle
Change date: 2023-11-03
Documents
Appoint person director company with name date
Date: 03 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee David Braham
Appointment date: 2023-10-31
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stephen Russell
Termination date: 2023-10-03
Documents
Change person director company with change date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-12
Officer name: Karen Bottomley
Documents
Accounts with accounts type small
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-10
Officer name: Katy Alexandra Davies
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type small
Date: 27 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-18
Officer name: Michael Crowther
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Bottomley
Appointment date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type full
Date: 11 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stephen Russell
Appointment date: 2021-02-24
Documents
Termination director company with name termination date
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Burman
Termination date: 2020-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2020
Action Date: 15 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 020097360008
Charge creation date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Mortgage charge whole cease and release with charge number
Date: 21 May 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Accounts with accounts type full
Date: 01 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-30
Officer name: Miss Katy Alexandra Davies
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Sears
Termination date: 2020-02-28
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mrs Clare Burman
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Crowther
Appointment date: 2019-11-01
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type full
Date: 24 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Emma Jane Sears
Documents
Accounts with accounts type full
Date: 25 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Sears
Appointment date: 2018-03-02
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jane Sears
Appointment date: 2018-03-02
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-12
New address: Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA
Old address: Unit 60 James Carter Road Mildenhall Suffolk IP28 7DE
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Appoint person secretary company with name date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-22
Officer name: Miss Hannah Lucy Miles
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Stuart Widdowson
Termination date: 2018-01-22
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-22
Officer name: Nicola Catherine Widdowson-Kay
Documents
Termination secretary company with name termination date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Widdowson
Termination date: 2018-01-22
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type full
Date: 31 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type full
Date: 07 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type small
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 02 Jun 2015
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Catherine Chillery-Kay
Change date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type small
Date: 04 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Appoint person secretary company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Roger Widdowson
Documents
Termination secretary company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Evans
Documents
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Evans
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type small
Date: 30 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type small
Date: 10 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-13
Officer name: Ms Nicola Catherine Chillery-Kay
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type small
Date: 10 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Miscellaneous
Date: 25 Nov 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Kennedy Buckle
Documents
Accounts with accounts type small
Date: 28 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Catherine Chillery-Kay
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Stuart Widdowson
Change date: 2010-05-31
Documents
Legacy
Date: 03 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 12 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Stuart Widdowson
Documents
Legacy
Date: 05 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian alexander
Documents
Legacy
Date: 05 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 05/09/2009 from 15 porters wood valley road industrial estate st albans hertfordshire AL3 6PQ
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Certificate change of name company
Date: 01 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed camden electronics LIMITED\certificate issued on 03/08/09
Documents
Accounts with accounts type small
Date: 02 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 26 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 21 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/10/2008
Documents
Legacy
Date: 19 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 18 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Resolution
Date: 25 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 23 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicola chillery-kay / 19/06/2008
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / charles course / 19/06/2008
Documents
Accounts with accounts type small
Date: 22 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 20 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: city gate east tollhouse hill nottingham nottinghamshire NG1 5FS
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 09 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 09 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
13 LEYBOURNE AVENUE,BOURNEMOUTH,BH10 6ES
Number: | 09292407 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP
Number: | 09697984 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOBLE JEWELLERY (WARRINGTON) LIMITED
4 MARKET GATE CHAMBERS,WARRINGTON,WA1 2LL
Number: | 07936358 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CORONATION STREET,TUNSTALL,ST6 6BU
Number: | 07664181 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ARMSTRONG ROAD,BENFLEET,SS7 4PW
Number: | 07139195 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION STREET,LEICESTER,LE8 0LN
Number: | 10527032 |
Status: | ACTIVE |
Category: | Private Limited Company |