LOCK BROS (PLANT HIRE) LIMITED
Status | ACTIVE |
Company No. | 02864526 |
Category | Private Limited Company |
Incorporated | 20 Oct 1993 |
Age | 30 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LOCK BROS (PLANT HIRE) LIMITED is an active private limited company with number 02864526. It was incorporated 30 years, 7 months, 16 days ago, on 20 October 1993. The company address is Flamingo Park Flamingo Park, Chislehurst, BR7 6HL, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Susan Lock
Appointment date: 2021-11-01
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Mrs Sarah Lock
Documents
Mortgage charge whole cease with charge number
Date: 29 Oct 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-04
Old address: Union Yard Manor Road Erith Kent DA8 2AD
New address: Flamingo Park Sidcup by Pass Chislehurst Kent BR7 6HL
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Move registers to sail company with new address
Date: 10 Feb 2017
Category: Address
Type: AD03
New address: C/O Brebners First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL
Documents
Change sail address company with new address
Date: 10 Feb 2017
Category: Address
Type: AD02
New address: C/O Brebners First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Change sail address company with old address
Date: 29 Oct 2013
Category: Address
Type: AD02
Old address: C/O C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL England
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change sail address company with old address
Date: 17 Nov 2011
Category: Address
Type: AD02
Old address: C/O C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL England
Documents
Change sail address company with old address
Date: 17 Nov 2011
Category: Address
Type: AD02
Old address: Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Move registers to registered office company
Date: 07 Nov 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person secretary company with change date
Date: 18 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-20
Officer name: Mr Colin John Lock
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen James Lock
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Colin John Lock
Documents
Move registers to sail company
Date: 07 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Legacy
Date: 27 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Legacy
Date: 28 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; change of members
Documents
Accounts with accounts type full
Date: 17 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Apr 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 28 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 28/02/96 from: anchor bay industrial estate manor road erith kent DA8 2QA
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/95; no change of members
Documents
Accounts with accounts type full
Date: 27 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/94; full list of members
Documents
Legacy
Date: 26 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 21/10/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 24 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 24/01/94 from: c o finley and partners tubs hill road london road sevenoaks kent TN13 1BL
Documents
Legacy
Date: 22 Dec 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 13 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 13 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 01/12/93 from: classic house 174-180 old street london EC1V 9BP
Documents
Certificate change of name company
Date: 30 Nov 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 3897 LIMITED\certificate issued on 01/12/93
Documents
Some Companies
INTERNATIONAL HOUSE INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 08934538 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDER SAFETY AND ENVIRONMENT LIMITED
22 CAENWOOD ROAD,ASHTEAD,KT21 2JE
Number: | 10607932 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 04791852 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTWARD BARN,RICKMANSWORTH,WD3 1PX
Number: | 08280376 |
Status: | ACTIVE |
Category: | Private Limited Company |
FNQ ADMINISTRATIVE SERVICES LIMITED
HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY
Number: | 10237090 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O 10 PILOTS VIEW,BELFAST,BT3 9LE
Number: | NI634368 |
Status: | ACTIVE |
Category: | Private Limited Company |