CAMARGUE WEST BROMWICH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-10-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

26/09/2326 September 2023 Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 2023-01-12

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROLL MAXWELL CHRISTOPHER SAMUEL-CAMPS / 11/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 10 ROMSEY ROAD EASTLEIGH SOUTHAMPTON SO50 9AL

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROLL MAXWELL CHRISTOPHER SAMUEL-CAMPS / 17/10/2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

17/06/1117 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

04/02/104 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

09/12/099 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 14

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SHOWAN

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED CALOS LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED BETTA SUPERETTE LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 ALTER MEM AND ARTS 20/06/90

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 S386 DISP APP AUDS 21/05/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9130 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company