About

Registered Number: 02432225
Date of Incorporation: 13/10/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Palmers Way, Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB

 

Having been setup in 1989, Camel Glass & Joinery Ltd has its registered office in Wadebridge, Cornwall, it's status is listed as "Active". This organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the Camel Glass & Joinery Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 18 October 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 10 July 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 08 September 2014
RESOLUTIONS - N/A 17 April 2014
RESOLUTIONS - N/A 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 April 2014
SH19 - Statement of capital 17 April 2014
CAP-SS - N/A 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 April 2014
SH19 - Statement of capital 17 April 2014
CAP-SS - N/A 17 April 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 05 August 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 17 October 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 19 July 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 13 November 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 20 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1998
363s - Annual Return 15 October 1998
287 - Change in situation or address of Registered Office 23 September 1998
AA - Annual Accounts 28 August 1998
395 - Particulars of a mortgage or charge 27 February 1998
288c - Notice of change of directors or secretaries or in their particulars 23 January 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 15 November 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 23 July 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 01 August 1991
288 - N/A 11 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
288 - N/A 05 April 1990
MEM/ARTS - N/A 03 April 1990
CERTNM - Change of name certificate 28 March 1990
RESOLUTIONS - N/A 23 March 1990
RESOLUTIONS - N/A 23 March 1990
NEWINC - New incorporation documents 13 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.