CAMELON SERVICE STATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HENSON / 20/10/2015 |
20/10/1520 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/10/1318 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | COMPANY NAME CHANGED FORECOURT PARTNERS LTD CERTIFICATE ISSUED ON 22/03/13 |
22/03/1322 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/10/129 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 108 SIDECLIFF ROAD ROKER SUNDERLAND TYNE AND WEAR SR6 9PP ENGLAND |
12/10/1112 October 2011 | SAIL ADDRESS CHANGED FROM: 139 BEDEBURN ROAD JARROW TYNE AND WEAR NE32 5AZ ENGLAND |
12/10/1112 October 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
12/10/1112 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ |
08/10/108 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
30/07/1030 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
28/07/1028 July 2010 | DIRECTOR APPOINTED ROBERT GORDON ANDERSON |
27/07/1027 July 2010 | COMPANY NAME CHANGED CAMELON SERVICE STATION LIMITED CERTIFICATE ISSUED ON 27/07/10 |
15/07/1015 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/11/094 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
03/11/093 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
03/11/093 November 2009 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
03/11/093 November 2009 | SAIL ADDRESS CREATED |
13/01/0913 January 2009 | APPOINTMENT TERMINATED SECRETARY MARK NEWTON |
28/10/0828 October 2008 | DIRECTOR APPOINTED MARK HENSON |
28/10/0828 October 2008 | SECRETARY APPOINTED MARK STEWART NEWTON |
10/10/0810 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
08/10/088 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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