CAMLOC MOTION CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-12 with no updates |
| 22/03/2522 March 2025 | Accounts for a small company made up to 2024-09-30 |
| 02/01/252 January 2025 | Termination of appointment of Laura Gough as a secretary on 2025-01-02 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 13/06/2413 June 2024 | Accounts for a small company made up to 2023-09-30 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 04/07/234 July 2023 | Appointment of Mrs Laura Gough as a secretary on 2023-06-16 |
| 03/04/233 April 2023 | Resolutions |
| 03/04/233 April 2023 | Memorandum and Articles of Association |
| 03/04/233 April 2023 | Resolutions |
| 16/03/2316 March 2023 | Satisfaction of charge 2 in full |
| 30/01/2330 January 2023 | Accounts for a small company made up to 2022-10-02 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 02/10/222 October 2022 | Annual accounts for year ending 02 Oct 2022 |
| 10/01/2210 January 2022 | Accounts for a small company made up to 2021-09-26 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 21/04/2121 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/20 |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
| 27/09/2027 September 2020 | Annual accounts for year ending 27 Sep 2020 |
| 20/02/2020 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/19 |
| 27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUBBARD |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 12/03/1912 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 09/02/189 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/17 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 27/04/1727 April 2017 | ARTICLES OF ASSOCIATION |
| 27/04/1727 April 2017 | ADOPT ARTICLES 13/04/2017 |
| 28/12/1628 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/16 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 07/07/167 July 2016 | ADOPT ARTICLES 29/06/2016 |
| 05/07/165 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078067480005 |
| 04/07/164 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078067480004 |
| 01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CALVERT |
| 01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENOIT |
| 01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENOIT |
| 30/06/1630 June 2016 | DIRECTOR APPOINTED MRS JULIE BARKER |
| 30/06/1630 June 2016 | DIRECTOR APPOINTED MR ANDREW SEAN HUBBARD |
| 30/06/1630 June 2016 | DIRECTOR APPOINTED MR MATTHEW JOHN WARNE |
| 12/02/1612 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/15 |
| 03/11/153 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 05/06/155 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/14 |
| 28/10/1428 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 03/06/143 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/13 |
| 15/10/1315 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 03/01/133 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
| 08/11/128 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 08/10/128 October 2012 | ADOPT ARTICLES 07/09/2012 |
| 08/10/128 October 2012 | 07/09/12 STATEMENT OF CAPITAL GBP 100 |
| 22/08/1222 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 01/06/121 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 27/02/1227 February 2012 | CURRSHO FROM 31/10/2012 TO 30/09/2012 |
| 17/02/1217 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM C/O C/O HARVEY INGRAM LLP 8TH FLOOR EDMUND HOUSE 12-22 NEWHALL STREET BIRMINGHAM B3 3EW ENGLAND |
| 13/12/1113 December 2011 | DIRECTOR APPOINTED ANTHONY JAMES CALVERT |
| 10/12/1110 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/11/1122 November 2011 | COMPANY NAME CHANGED TCE MOTION CONTROL LIMITED CERTIFICATE ISSUED ON 22/11/11 |
| 22/11/1122 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/10/1112 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAMLOC MOTION CONTROL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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