CAMWAY RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

03/04/253 April 2025 Secretary's details changed for Ms Deborah Morrison on 2024-08-07

View Document

19/03/2519 March 2025 Termination of appointment of Kenneth William Sneath as a director on 2025-03-18

View Document

19/03/2519 March 2025 Appointment of Mr Kevin William Sneath as a director on 2025-03-18

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/10/164 October 2016 SECRETARY APPOINTED MS DEBORAH MORRISON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR VIJAY ALLPULA

View Document

14/07/1614 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 COMPANY NAME CHANGED SWANMARK LTD. CERTIFICATE ISSUED ON 20/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH WILLIAM SNEATH / 25/04/2013

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/07/126 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR. VIJAY KUMAR ALLPULA

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR. KENNETH WILLIAM SNEATH

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC4A 4XH UNITED KINGDOM

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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