About

Registered Number: 04159388
Date of Incorporation: 13/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ,

 

Established in 2001, Camel Valley Ltd have registered office in Bodmin, it has a status of "Active". This company has one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINDO, Anne Elizabeth 13 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 27 February 2017
AAMD - Amended Accounts 06 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 February 2016
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 17 June 2005
128(3) - Statement of particulars of variation of rights attached to shares 05 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
123 - Notice of increase in nominal capital 29 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 28 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
225 - Change of Accounting Reference Date 14 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.