About

Registered Number: 04435852
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Units 1 And 2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire, OX27 7SG

 

Based in Bicester, A. Camacho, U.K. Ltd was established in 2002, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of A. Camacho, U.K. Ltd are Camacho Alvarez, Carlos, Hodson, Neil Andrew, Camacho Perea, Angel, Conlin, James Ronald, Mcelhinney, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMACHO ALVAREZ, Carlos 10 May 2002 - 1
HODSON, Neil Andrew 11 July 2016 - 1
CONLIN, James Ronald 25 June 2002 31 January 2018 1
MCELHINNEY, John 25 June 2002 07 June 2019 1
Secretary Name Appointed Resigned Total Appointments
CAMACHO PEREA, Angel 10 May 2002 10 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 10 July 2019
TM02 - Termination of appointment of secretary 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 10 July 2018
RESOLUTIONS - N/A 16 March 2018
SH06 - Notice of cancellation of shares 16 March 2018
SH03 - Return of purchase of own shares 16 March 2018
CS01 - N/A 07 March 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 21 September 2017
SH01 - Return of Allotment of shares 10 July 2017
RESOLUTIONS - N/A 03 July 2017
CS01 - N/A 03 March 2017
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 April 2015
AUD - Auditor's letter of resignation 13 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 14 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 14 May 2008
353 - Register of members 14 May 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 16 June 2007
RESOLUTIONS - N/A 17 April 2007
RESOLUTIONS - N/A 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
123 - Notice of increase in nominal capital 17 April 2007
MEM/ARTS - N/A 17 April 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
MEM/ARTS - N/A 12 December 2006
123 - Notice of increase in nominal capital 12 December 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 12 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
363s - Annual Return 23 May 2005
AUD - Auditor's letter of resignation 29 April 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 24 May 2004
363s - Annual Return 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
AA - Annual Accounts 01 March 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
MEM/ARTS - N/A 04 July 2002
RESOLUTIONS - N/A 03 July 2002
123 - Notice of increase in nominal capital 03 July 2002
225 - Change of Accounting Reference Date 02 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
353 - Register of members 02 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.