- Company Overview for CAM LOCK LIMITED (02037550)
- Filing history for CAM LOCK LIMITED (02037550)
- People for CAM LOCK LIMITED (02037550)
- More for CAM LOCK LIMITED (02037550)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
15 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
30 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
01 Nov 2022 | AP01 | Appointment of Mr Robert Ian Acey as a director on 31 October 2022 | |
30 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
01 Dec 2020 | PSC02 | Notification of Cam Lock Holdings Limited as a person with significant control on 22 June 2016 | |
01 Dec 2020 | PSC07 | Cessation of Joseph Anthony Griffiths as a person with significant control on 22 June 2016 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
30 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
30 Aug 2016 | AD01 | Registered office address changed from Unit 10 Springlake Industrial Estate Deadbrook Lane Aldershot Hampshire GU12 4UH to Unit 10 Springlakes Industrial Estate, Deadbrook Lane Aldershot Hants GU12 4UH on 30 August 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |