ARTHUR CAMERON LTD
Status | ACTIVE |
Company No. | 07825559 |
Category | Private Limited Company |
Incorporated | 27 Oct 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ARTHUR CAMERON LTD is an active private limited company with number 07825559. It was incorporated 12 years, 7 months, 19 days ago, on 27 October 2011. The company address is Day House Hive Wickwar Road Day House Hive Wickwar Road, Wotton-under-edge, GL12 8JU, England.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts amended with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 13 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J.C. household LTD.\certificate issued on 13/10/22
Documents
Appoint person director company with name date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Frances Cruickshank
Appointment date: 2022-10-12
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Old address: The Old Station Wotton Road Charfield Wotton-Under-Edge GL12 8SR England
Change date: 2022-10-12
New address: Day House Hive Wickwar Road Kingswood Wotton-Under-Edge GL12 8JU
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jennifer Cruickshank
Change date: 2017-03-27
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James William Cruickshank
Change date: 2017-03-27
Documents
Change person director company with change date
Date: 28 Nov 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr James William Cruickshank
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-30
Old address: Dyers Brook Dyers Brook Wotton-Under-Edge Gloucestershire GL12 7JW England
New address: The Old Station Wotton Road Charfield Wotton-Under-Edge GL12 8SR
Documents
Change to a person with significant control
Date: 05 Feb 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mrs Jennifer Cruickshank
Documents
Change to a person with significant control
Date: 05 Feb 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr James William Cruickshank
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital alter shares subdivision
Date: 30 Mar 2017
Action Date: 03 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-03
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Resolution
Date: 10 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 01 Mar 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Cruickshank
Change date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
New address: Dyers Brook Dyers Brook Wotton-Under-Edge Gloucestershire GL12 7JW
Change date: 2016-01-06
Old address: Unit 1 Olympia House Beaconsfield Road St. George Bristol BS5 8ER
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Address
Type: AD01
New address: Unit 1 Olympia House Beaconsfield Road St. George Bristol BS5 8ER
Old address: 15 Southernhay Staple Hill Bristol BS16 4LS
Change date: 2014-10-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change account reference date company current shortened
Date: 07 Nov 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-03-31
Documents
Some Companies
CHANDOS HOUSE, SCHOOL LANE,BUCKS,MK18 1HD
Number: | 04578169 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KINGSLEY AVENUE,LONDON,W13 0EQ
Number: | 03653062 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11562114 |
Status: | ACTIVE |
Category: | Private Limited Company |
LGB AIR CONDITIONING AND REFRIGERATION LIMITED
9 BEECH LANE,GRIMSBY,DN36 4ZF
Number: | 10962439 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE BUSINESS PARK,WIDNES,WA8 5SQ
Number: | 03505057 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 VICTORIA AVENUE,BRISTOL,BS5 9NG
Number: | 10733435 |
Status: | ACTIVE |
Category: | Private Limited Company |