- 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) |
---|---|---|---|
09 Sep 2019 | PSC04 | Change of details for Mrs Lucy Cammack as a person with significant control on 9 September 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
24 Oct 2018 | AD01 | Registered office address changed from 143 Parklands Road Chichester West Sussex PO19 3DY to 3 Canterbury Close Chichester West Sussex PO19 5DD on 24 October 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
13 Apr 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
08 Apr 2017 | CERTNM |
Company name changed j d cammack LIMITED\certificate issued on 08/04/17
|
|
03 Jan 2017 | AP01 | Appointment of Mrs Lucy Cammack as a director on 1 January 2017 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
17 Jun 2015 | CH03 | Secretary's details changed for Miss Lucy Cunningham on 5 August 2011 | |
15 Jun 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued |