CAMOZZI AUTOMATION LIMITED

04586521
THE FLUID POWER CENTRE WATLING STREET NUNEATON WARWICKSHIRE CV11 6BQ

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 11 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 11 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 officers Appointment of director (Mr Matthew Moore) 2 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
01 Jul 2022 officers Termination of appointment of director (Piotr Boleslaw Wozniak) 1 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 officers Change of particulars for director (Mr Robert Brailsford) 2 Buy now
10 Feb 2022 officers Appointment of director (Mr Robert Brailsford) 2 Buy now
22 Sep 2021 accounts Annual Accounts 9 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2021 officers Appointment of secretary (Mrs Hannah Elizabeth Farnham) 2 Buy now
12 Jan 2021 officers Termination of appointment of secretary (Piotr Boleslaw Wozniak) 1 Buy now
20 Nov 2020 officers Change of particulars for director (Mr Adrian Charles Farnham) 2 Buy now
22 Sep 2020 accounts Annual Accounts 12 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 9 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 10 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 resolution Resolution 3 Buy now
25 Sep 2017 accounts Annual Accounts 10 Buy now
08 May 2017 officers Termination of appointment of director (David Kenneth Snow) 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 6 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 officers Appointment of director (Mr Lodovico Camozzi) 2 Buy now
01 Dec 2015 officers Termination of appointment of director (Attilio Camozzi) 1 Buy now
23 Sep 2015 accounts Annual Accounts 6 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 7 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
17 Sep 2013 accounts Annual Accounts 7 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 7 Buy now
11 Jul 2012 resolution Resolution 10 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 7 Buy now
18 May 2011 officers Appointment of director (Mr Adrian Charles Farnham) 2 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 resolution Resolution 11 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
12 Aug 2010 capital Return of purchase of own shares 3 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for secretary (Mr Piotr Boleslaw Wozniak) 1 Buy now
14 Apr 2010 officers Change of particulars for director (Mr David Kenneth Snow) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Piotr Boleslaw Wozniak) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Charles Jeremy Clear) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Attilio Camozzi) 2 Buy now
08 Sep 2009 accounts Annual Accounts 6 Buy now
22 May 2009 officers Appointment terminated secretary nicholas chappell 1 Buy now
07 May 2009 officers Secretary appointed piotr boleslsaw wozniak 1 Buy now
23 Apr 2009 annual-return Return made up to 25/03/09; full list of members 5 Buy now
23 Oct 2008 accounts Annual Accounts 7 Buy now
15 Apr 2008 annual-return Return made up to 25/03/08; full list of members 5 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
27 Oct 2007 accounts Annual Accounts 7 Buy now
14 Jul 2007 officers Director resigned 1 Buy now
10 Apr 2007 annual-return Return made up to 25/03/07; full list of members 3 Buy now
25 Oct 2006 accounts Annual Accounts 7 Buy now
18 Apr 2006 annual-return Return made up to 25/03/06; full list of members 3 Buy now
18 Apr 2006 officers Director's particulars changed 1 Buy now
18 Apr 2006 officers Director's particulars changed 1 Buy now
03 Nov 2005 accounts Annual Accounts 7 Buy now
03 May 2005 annual-return Return made up to 25/03/05; full list of members 9 Buy now
03 Nov 2004 accounts Annual Accounts 16 Buy now
01 Apr 2004 annual-return Return made up to 25/03/04; full list of members 9 Buy now
22 Dec 2003 miscellaneous Statement Of Affairs 10 Buy now
22 Dec 2003 capital Ad 31/12/02--------- £ si 5000@1 2 Buy now
22 Dec 2003 miscellaneous Statement Of Affairs 11 Buy now
22 Dec 2003 capital Ad 31/12/02--------- £ si 19999@1 2 Buy now
27 Nov 2003 capital Ad 02/01/03--------- £ si 75000@1 2 Buy now
17 Nov 2003 annual-return Return made up to 11/11/03; full list of members 8 Buy now
28 Oct 2003 accounts Annual Accounts 1 Buy now
28 Sep 2003 accounts Accounting reference date shortened from 31/12/02 to 30/12/02 1 Buy now
02 Sep 2003 accounts Accounting reference date shortened from 31/12/03 to 31/12/02 1 Buy now
18 May 2003 officers Secretary resigned 1 Buy now
18 May 2003 officers New secretary appointed 1 Buy now
06 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2002 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
17 Dec 2002 officers New director appointed 2 Buy now
11 Dec 2002 address Registered office changed on 11/12/02 from: the fluid power centre watling street nuneaton warwickshire CV11 6SQ 1 Buy now
11 Dec 2002 officers New director appointed 2 Buy now
26 Nov 2002 address Registered office changed on 26/11/02 from: 41 friar lane leicester leicestershire LE7 5RB 1 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
26 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
26 Nov 2002 officers Secretary resigned 1 Buy now
26 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2002 incorporation Incorporation Company 20 Buy now