C'S LOCKS LIMITED
Company Documents
Date | Description |
---|---|
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
02/05/132 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILDER / 04/03/2013 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/07/119 July 2011 | DISS40 (DISS40(SOAD)) |
06/07/116 July 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
05/07/115 July 2011 | FIRST GAZETTE |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILDER / 15/02/2011 |
26/04/1026 April 2010 | DIRECTOR APPOINTED CHRISTOPHER GILDER |
05/03/105 March 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
04/03/104 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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