About

Registered Number: 05024497
Date of Incorporation: 23/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Hook And Hatchet Inn Church Road, Hucking, Maidstone, Kent, ME17 1QT,

 

Camelot Construction Ltd was registered on 23 January 2004 with its registered office in Maidstone, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Bishop, Allan Paul, Bishop, William Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Allan Paul 26 January 2004 - 1
BISHOP, William Charles 26 January 2004 12 June 2019 1

Filing History

Document Type Date
CS01 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
PSC01 - N/A 13 June 2019
CH03 - Change of particulars for secretary 13 June 2019
CH01 - Change of particulars for director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 17 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
287 - Change in situation or address of Registered Office 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
287 - Change in situation or address of Registered Office 02 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.