CAULDON 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
24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

06/03/246 March 2024 Change of details for Mr James Philip Eardley as a person with significant control on 2019-07-01

View Document

06/03/246 March 2024 Change of details for Mr James Philip Eardley as a person with significant control on 2019-07-01

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096995670001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PHILIP EARDLEY / 21/06/2019

View Document

21/06/1921 June 2019 CESSATION OF JAMES PHILIP EARDLEY AS A PSC

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PHILIP EARDLEY / 03/08/2018

View Document

20/03/1920 March 2019 CESSATION OF VANESSA WALKER AS A PSC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA WALKER

View Document

03/08/183 August 2018 31/07/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM CAULDON LOCKS SHELTON NEW ROAD CLIFFE VALE STOKE-ON-TRENT STAFFORDSHIRE ST4 7GG ENGLAND

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, SECRETARY ANNE EARDLEY

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EARDLEY

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP EARDLEY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM CAULDEN LOCKS SHELTON NEW ROAD CLIFFE VALE STOKE-ON-TRENT STAFFORDSHIRE ST4 7GG ENGLAND

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM CAULDEN LOCKS, SHELTON NEW ROAD, CLIFFE VALE, STOK CAULDEN LOCKS SHELTON NEW ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 7GG ENGLAND

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM CAULDON LOCKS SHELTON NEW ROAD CLIFFE VALE STOKE-ON-TRENT ST4 7AA UNITED KINGDOM

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR JAMES PHILIP EARDLEY

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR PHILIP STANLEY EARDLEY

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR VANESSA EARDLEY

View Document

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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