CAMRIDER WARWICK LTD
Status | ACTIVE |
Company No. | 08092215 |
Category | |
Incorporated | 01 Jun 2012 |
Age | 12 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
CAMRIDER WARWICK LTD is an active with number 08092215. It was incorporated 12 years, 1 day ago, on 01 June 2012. The company address is Westend Point Westend Point, Warwick, CV34 6JP.
Company Fillings
Gazette filings brought up to date
Date: 03 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AAMD
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
New address: Westend Point Hampton Road Warwick CV34 6JP
Old address: 3 Morleys Place, High Street Sawston Cambridge CB22 3TG
Change date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Michael John Gill
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 09 Aug 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Bernard Maurice Adams
Documents
Annual return company with made up date no member list
Date: 15 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Gill
Appointment date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-13
Officer name: Michael John Gill
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Bernard Maurice Adams
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-04
New address: 3 Morleys Place, High Street Sawston Cambridge CB22 3TG
Old address: 10 Main Street Bilton Rugby Warwickshire CV22 7NB
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Bernard Maurice Adams
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Michael John Gill
Documents
Termination director company with name termination date
Date: 29 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-24
Officer name: David Raymond Hayward
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Maurice Nicholas Adams
Appointment date: 2014-07-24
Documents
Annual return company with made up date no member list
Date: 26 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 24 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Some Companies
158 NORMAN ROAD,LONDON,E11 4RZ
Number: | 11459769 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 07450237 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 50,LONDON,W14 8PP
Number: | 09916949 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ABBOTTS PARK ROAD,LONDON,E10 6HT
Number: | 04220373 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,TAUNTON,TA4 2RU
Number: | 07698785 |
Status: | ACTIVE |
Category: | Private Limited Company |
104-108 AVON STREET,COVENTRY,CV2 3GN
Number: | 06482689 |
Status: | ACTIVE |
Category: | Private Limited Company |