CAMELIA BOTNAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/08/2431 August 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK MAYES / 13/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MAYES / 08/01/2020

View Document

04/12/194 December 2019 DIRECTOR APPOINTED STEVE MAYES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 31/12/17 AUDITED ABRIDGED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 AUDITOR'S RESIGNATION

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY CLARKE

View Document

30/03/1630 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY CLARKE

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR JAMIE CHARLES DANN

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR JOHN DESMOND APPLETON

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR BARRY JOSEPH CLARKE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN ROSE

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR PAUL DAVID YALLOP

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA MITCHELL

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR NATASHA MALBY

View Document

22/04/1322 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PAMELA LAWSON / 27/07/2011

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA SARAH LARA MALBY / 04/01/2011

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA SARAH LARA MALBY / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MITCHELL / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PAMELA LAWSON / 01/10/2009

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED NATASHA SARAH LARA MALBY

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 SECRETARY APPOINTED SUSAN ANN PARMENTER

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEMMA SARTAIN

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MITCHELL / 25/03/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEMMA SARTAIN / 25/03/2008

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 AUDITOR'S RESIGNATION

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 COMPANY NAME CHANGED CAMELIA BOTNAR FOUNDATION ESTATE COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 03/02/00

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 REGISTERED OFFICE CHANGED ON 12/04/96 FROM: CALEDONIA HOUSE COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: AFG HOUSE COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/10/931 October 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93

View Document

29/03/9329 March 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

13/11/8613 November 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: 5 THE STEYNE WORTHING W SUSSEX

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