About

Registered Number: 04176245
Date of Incorporation: 09/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY

 

Cama 3 Ltd was registered on 09 March 2001 and are based in Swindon in Wiltshire, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Bellante, Annalisa, Bellante, Daniele, Brooker, Mark Alan, Dyson, Fred, Watts, Brian, Bellante, Paolo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLANTE, Annalisa 26 March 2001 - 1
BELLANTE, Daniele 26 March 2001 - 1
BROOKER, Mark Alan 11 July 2016 - 1
BELLANTE, Paolo 26 March 2001 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
DYSON, Fred 03 February 2002 05 December 2011 1
WATTS, Brian 28 June 2001 02 February 2002 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 09 July 2019
CH01 - Change of particulars for director 23 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 12 May 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 09 March 2016
MR04 - N/A 23 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 09 March 2015
AUD - Auditor's letter of resignation 15 July 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 13 March 2012
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 02 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 21 March 2003
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
225 - Change of Accounting Reference Date 08 October 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
395 - Particulars of a mortgage or charge 14 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
RESOLUTIONS - N/A 16 June 2001
123 - Notice of increase in nominal capital 16 June 2001
287 - Change in situation or address of Registered Office 19 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
CERTNM - Change of name certificate 20 March 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.