CAMERON AND WILDING LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Registered office address changed from 1 Winchelsea Road Rye East Sussex TN31 7EJ England to 88 Hill Village Road Sutton Coldfield B75 5BE on 2023-03-02

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILDING / 05/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID CHARLES WILDING / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILDING / 05/03/2020

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 33 LEYSDOWN HOUSE MADRON STREET LONDON SE17 2LR ENGLAND

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID CHARLES WILDING / 28/11/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 33 LESDOWN HOUSE MADRON STREET LONDON SE17 2LR ENGLAND

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILDING / 28/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM FLAT 33 MADRON STREET LONDON SE17 2LR ENGLAND

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM LONDON KNOWLEDGE AND INNOVATION CENTRE 90 LONDON ROAD LONDON SE1 6LN

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1513 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 100

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON

View Document

05/01/155 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM BRIDGE END HOUSE PARK MOUNT AVENUE BAILDON BD17 6DS ENGLAND

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILDING / 27/08/2010

View Document

13/01/1113 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON / 27/08/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM CAMERON & WILDING (LKIC) 90 LONDON ROAD LONODN SE1 6LN ENGLAND

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM BRIDGE END HOUSE PARK MOUNT AVENUE BAILDON WEST YORKSHIRE BD17 6DS

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 44 BRONDESBURY VILLAS LONDON NW66AB ENGLAND

View Document

16/02/1016 February 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

14/12/0914 December 2009 APPOINT PERSON AS DIRECTOR

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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