About

Registered Number: 04665014
Date of Incorporation: 12/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW,

 

Established in 2003, Cameron-stewart Business Initiatives Ltd have registered office in Higham Ferrers in Northamptonshire, it's status is listed as "Active". There are 2 directors listed as Stewart, Anthony David, Stewart, Patricia Kerr for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Anthony David 17 February 2003 - 1
STEWART, Patricia Kerr 17 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 13 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 September 2015
AD01 - Change of registered office address 02 April 2015
CH01 - Change of particulars for director 01 April 2015
CH03 - Change of particulars for secretary 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 18 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 17 July 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 23 February 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 30 November 2004
128(4) - Notice of assignment of name or new name to any class of shares 02 March 2004
363s - Annual Return 24 February 2004
287 - Change in situation or address of Registered Office 15 January 2004
225 - Change of Accounting Reference Date 21 July 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.