RC & NR LOCKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewChange of details for Norton and William Locks as Trustees of Rc & Nr Locks Limited Capital Trust as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Norton and William Locks as Trustees of Rc & Nr Locks Limited Capital Trust as a person with significant control on 2025-05-20

View Document

23/10/2423 October 2024 Director's details changed for Mr Norton Locks on 2024-01-01

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

23/10/2423 October 2024 Change of details for Mr Norton Locks as a person with significant control on 2024-01-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

10/10/2310 October 2023 Cessation of Roger and Norton Locks Llp as a person with significant control on 2023-06-03

View Document

09/10/239 October 2023 Notification of Norton Locks as a person with significant control on 2023-06-03

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Registered office address changed from 7 New Romney Place Sandwich Kent CT13 0rd England to The Willows 1 Dover Road Sandwich Kent CT13 0BH on 2023-09-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / ROGER AND NORTON LOCKS LLP / 22/07/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 7 STOUR COURT SANDWICH KENT CT13 9FY UNITED KINGDOM

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / NORTON LOCKS / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / NORTON LOCKS / 22/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / NORTON LOCKS / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / ROGER AND NORTON LOCKS LLP / 03/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM THE RIVER HOUSE 57 STRAND STREET SANDWICH KENT CT13 9EU UNITED KINGDOM

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 7 STOUR COURT SANDWICH KENT CT13 9FY UNITED KINGDOM

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / ROGER AND NORTON LOCKS LLP / 07/11/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY ROGER LOCKS

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER LOCKS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 55 VICTORIA ROAD DEAL KENT CT14 7AY UNITED KINGDOM

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CYRIL LOCKS / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NORTON LOCKS / 16/07/2018

View Document

15/05/1815 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 01/10/17 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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