CAMPER AND MARINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Registered office address changed from 3 Bolney Avenue Peacehaven BN10 8HF England to Unit 5, Malling Industrial Estate Brooks Road Lewes East Sussex BN7 2BY on 2021-06-21

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

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

View Accounts

16/09/1916 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN WADDINGTON / 09/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM SUITE A, 1 WIDCOMBE STREET POUNDBURY DORCHESTER DT1 3BS UNITED KINGDOM

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WADDINGTON / 09/07/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

05/01/185 January 2018 COMPANY NAME CHANGED SOUTH COAST AUTOMATION LIMITED CERTIFICATE ISSUED ON 05/01/18

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WADDINGTON / 13/06/2017

View Document

25/10/1625 October 2016 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