CAMFIELDS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024 Declaration of solvency

View Document

30/09/2430 September 2024 Registered office address changed from Badsey Fields Lane, Badsey Evesham Worcestershire WR11 7EX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-09-30

View Document

20/08/2420 August 2024 Satisfaction of charge 1 in full

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/04/2430 April 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

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP CAMPAGNA / 06/04/2016

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL PHILIP CAMPAGNA / 06/04/2016

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL PATRICK PHILIP CAMPAGNA

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CAMPAGNA

View Document

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

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

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

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

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

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

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

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE JOSEPHINE CAMPAGNA / 27/03/2013

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS MARIE JOSEPHINE CAMPAGNA / 27/03/2013

View Document

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

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAMPAGNA / 01/10/2009

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE JOSEPHINE CAMPAGNA / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE JOSEPHINE CAMPAGNA / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PHILIP CAMPAGNA / 01/10/2009

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY CAMPAGNA / 09/06/2008

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAMPAGNA / 09/08/2008

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: BADSEY FIELDS LANE BADSEY EVESHAM WORCESTERSHIRE WR11 5EX

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

08/06/048 June 2004 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