ARTHUR CAMERON LTD

Day House Hive Wickwar Road Day House Hive Wickwar Road, Wotton-Under-Edge, GL12 8JU, England
StatusACTIVE
Company No.07825559
CategoryPrivate Limited Company
Incorporated27 Oct 2011
Age12 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 30 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-03

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SMILES LIMITED

CHANDOS HOUSE, SCHOOL LANE,BUCKS,MK18 1HD

Number:04578169
Status:ACTIVE
Category:Private Limited Company

KEYSTONE RECORDS LIMITED

3 KINGSLEY AVENUE,LONDON,W13 0EQ

Number:03653062
Status:ACTIVE
Category:Private Limited Company

LCPROCUREMENT LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11562114
Status:ACTIVE
Category:Private Limited Company
Number:10962439
Status:ACTIVE
Category:Private Limited Company

SCS TECHNOLOGIES LTD

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:03505057
Status:ACTIVE
Category:Private Limited Company

THE REMEDY COCKTAILS LTD

44 VICTORIA AVENUE,BRISTOL,BS5 9NG

Number:10733435
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