CAM PLANT HIRE LIMITED

Windrush Fosseway Windrush Fosseway, Radstock, BA3 3DX, England
StatusACTIVE
Company No.02492655
CategoryPrivate Limited Company
Incorporated17 Apr 1990
Age34 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

CAM PLANT HIRE LIMITED is an active private limited company with number 02492655. It was incorporated 34 years, 2 months, 18 days ago, on 17 April 1990. The company address is Windrush Fosseway Windrush Fosseway, Radstock, BA3 3DX, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Zawistowski

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2024

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacob Henry Zawistowski

Notification date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2024

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorraine Zawistowski

Cessation date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-17

Officer name: Mr Stefan Elizabeth Zawistowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-01

Old address: 29 Bath Road Peasedown St. John Bath BA2 8DJ England

New address: Windrush Fosseway Clandown Radstock BA3 3DX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-14

Old address: Windrush, Fosseway Clandown Radstock BA3 3DX

New address: 29 Bath Road Peasedown St. John Bath BA2 8DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Henry Zawistowski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 03 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stefan Zawistowski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 24/04/07 from: windrush, fosseway clandown radstock BA3 3DX

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 24/04/07 from: 3,overdale. Tunley. Bath. Avon. BA2 0DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Resolution

Date: 14 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/93; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Address

Type: 287

Description: Registered office changed on 05/05/92 from: the island house midsomer norton bath avon,BA32HL

Documents

View document PDF

Legacy

Date: 09 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/91; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 09/11/90 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 06 Nov 1990

Category: Capital

Type: 88(2)

Description: Ad 01/07/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 06 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bradbrim LIMITED\certificate issued on 20/06/90

Documents

View document PDF

Resolution

Date: 15 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 1990

Category: Capital

Type: 123

Description: £ nc 100/1000 08/06/90

Documents

View document PDF

Incorporation company

Date: 17 Apr 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKRAM TAKEAWAY LTD

527-529 FOLESHILL ROAD,COVENTRY,CV6 5AU

Number:11961379
Status:ACTIVE
Category:Private Limited Company

CMFX TRADING LIMITED

013 ADAMSON HOUSE,MANCHESTER,M20 2YY

Number:10632618
Status:ACTIVE
Category:Private Limited Company

EYESORDER CUTLERY CO., LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:08861521
Status:ACTIVE
Category:Private Limited Company

GUSTARD CONSULTING LIMITED

VALE GATE,LIPHOOK,GU30 7PZ

Number:05893358
Status:ACTIVE
Category:Private Limited Company

HAYNES CONSTRUCTION (NORFOLK) LIMITED

26 NURSERY CLOSE,NORWICH,NR13 3EH

Number:08800570
Status:ACTIVE
Category:Private Limited Company

ROZSA UK LIMITED

17 PARSONS MEWS,BIRMINGHAM,B30 3NA

Number:11301968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source