- Company Overview for CAMMACK CONTRACTORS LIMITED (05763558)
- Filing history for CAMMACK CONTRACTORS LIMITED (05763558)
- People for CAMMACK CONTRACTORS LIMITED (05763558)
- More for CAMMACK CONTRACTORS LIMITED (05763558)
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
|
|
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 |