CAMBS LOCK AND SAFE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mrs Laura Marie Brown as a director on 2025-07-01

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Christopher John Brown on 2025-05-02

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

11/07/2511 July 2025 NewChange of details for Mrs Laura Marie Brown as a person with significant control on 2025-05-02

View Document

11/07/2511 July 2025 NewChange of details for Mr Christopher John Brown as a person with significant control on 2025-05-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BROWN / 11/07/2019

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MARIE RATCLIFFE

View Document

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PILMER

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY KIM PILMER

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIM PILMER

View Document

10/04/1910 April 2019 CESSATION OF RICHARD JAMES ARTHUR PILMER AS A PSC

View Document

10/04/1910 April 2019 CESSATION OF KIM PILMER AS A PSC

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROWN

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BROWN

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063245510001

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/08/1526 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARTHUR PILMER / 24/07/2015

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MYLES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/08/1214 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 400

View Document

10/04/1210 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 400

View Document

10/04/1210 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 400

View Document

06/03/126 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/126 March 2012 ADOPT ARTICLES 17/02/2012

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARTHUR PILMER / 28/07/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAGARET MYLES / 28/07/2011

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARTHUR PILMER / 28/07/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM PILMER / 28/07/2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM PILMER / 28/07/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM PILMER / 28/07/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAGARET MYLES / 25/07/2010

View Document

08/10/108 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARTHUR PILMER / 25/07/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM PILMER / 25/07/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/04/091 April 2009 PREVEXT FROM 31/07/2008 TO 31/10/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MYLES / 11/06/2008

View Document

05/08/085 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIM PILMER / 25/07/2007

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PILMER / 25/07/2007

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 93 KING STREET CAMBRIDGE CAMBS CB1 1LD

View Document

25/07/0725 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company