Advanced company searchLink opens in new window

CAMMACK CONTRACTORS LIMITED

Company number 05763558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 PSC04 Change of details for Mr James Daniel Cammack as a person with significant control on 26 March 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
21 Dec 2023 PSC04 Change of details for Mrs Lucy Cammack as a person with significant control on 26 March 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 26 March 2023
  • GBP 3
25 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
07 Jan 2022 PSC04 Change of details for Mrs Lucy Cammack as a person with significant control on 7 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 PSC04 Change of details for Mr James Cammack as a person with significant control on 11 October 2019
11 Oct 2019 CH01 Director's details changed for Mrs Lucy Cammack on 11 October 2019
11 Oct 2019 CH01 Director's details changed for Mr James Cammack on 11 October 2019
11 Oct 2019 CH03 Secretary's details changed for Mrs Lucy Cammack on 11 October 2019
11 Oct 2019 PSC04 Change of details for Mrs Lucy Cammack as a person with significant control on 11 October 2019
11 Oct 2019 PSC07 Cessation of James Daniel Cammack as a person with significant control on 11 October 2019
24 Sep 2019 AD01 Registered office address changed from 3 Canterbury Close Chichester West Sussex PO19 5DD United Kingdom to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 24 September 2019
11 Sep 2019 PSC04 Change of details for Mr James Daniel Cammack as a person with significant control on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Mr James Cammack on 9 September 2019
09 Sep 2019 CH03 Secretary's details changed for Mrs Lucy Cammack on 9 September 2019
09 Sep 2019 CH01 Director's details changed for Mrs Lucy Cammack on 9 September 2019