COMMERCIAL VEHICLE LOCKS LIMITED

Unit 1 Childerditch Industrial Estate Unit 1 Childerditch Industrial Estate, Brentwood, CM13 3HD, Essex, United Kingdom
StatusACTIVE
Company No.07025940
CategoryPrivate Limited Company
Incorporated22 Sep 2009
Age14 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

COMMERCIAL VEHICLE LOCKS LIMITED is an active private limited company with number 07025940. It was incorporated 14 years, 8 months, 24 days ago, on 22 September 2009. The company address is Unit 1 Childerditch Industrial Estate Unit 1 Childerditch Industrial Estate, Brentwood, CM13 3HD, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Mar 2022

Category: Address

Type: AD03

New address: 3rd Floor 114a Cromwell Road London SW7 4AG

Documents

View document PDF

Change sail address company with new address

Date: 25 Mar 2022

Category: Address

Type: AD02

New address: 3rd Floor 114a Cromwell Road London SW7 4AG

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Powell

Change date: 2022-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mr Luke Anthony Powell

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mrs Stacey Elaine Mabey

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mr Roger Blackall

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Old address: , Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN

New address: Unit 1 Childerditch Industrial Estate Childerditch Hall Drive Brentwood Essex CM13 3HD

Change date: 2021-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Powell

Change date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Ms Laura Ann Moran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-06

Officer name: Mr Luke Powell

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: Stacey Elaine Mabey

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Stacey Elaine Powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Stacey Elaine Powell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Luke Powell

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Powell

Change date: 2016-09-29

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Anthony Powell

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Blackall

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

New address: Unit 1 Childerditch Industrial Estate Childerditch Hall Drive Brentwood Essex CM13 3HD

Old address: , 34-40 High Street Wanstead, London, E11 2RJ

Change date: 2015-07-08

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: , C/O Co/Thp Chartered Accountants, 34-40 High Street, Wanstead, London, E11 2RJ, England

Change date: 2014-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: , Meridian House 7 the Avenue, Highams Park, London, E4 9LB

Change date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-12

Officer name: Mr Roger Blackall

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Incorporation company

Date: 22 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNSLEY MODELS AND GAMES LTD

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:09158576
Status:ACTIVE
Category:Private Limited Company

DEIGHAN FINANCIAL LIMITED

IBSTOCK BUSINESS CENTRE,IBSTOCK,LE67 6LH

Number:11522803
Status:ACTIVE
Category:Private Limited Company

HINTON DECORATING LIMITED

WOOKEY BARN, LOWER ROAD,BRISTOL,BS39 5AT

Number:06126557
Status:ACTIVE
Category:Private Limited Company

KAREN CONSTRUCTION COMPANY LIMITED

24 ST. JAMES LANE,KENT,DA9 9LG

Number:01868127
Status:ACTIVE
Category:Private Limited Company

PRIME FILM & TELEVISION LIMITED

69-85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:10762457
Status:ACTIVE
Category:Private Limited Company

SAP GLOBAL LIMITED

23 GREENWICH GARDENS,NEWPORT PAGNELL,MK16 0NP

Number:07338169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source