4 CLADDING SERVICES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

02/01/252 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Certificate of change of name

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Director's details changed for Mr Martyn Spence on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1923 August 2019 ADOPT ARTICLES 30/07/2019

View Document

09/08/199 August 2019 CESSATION OF ROSE TULIP HOLDINGS LTD AS A PSC

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY ADRIANUS KLABBERS

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS KLABBERS

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJS YORKSHIRE LIMITED

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR THOMAS SPENCE

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 CESSATION OF MJS YORKSHIRE LIMITED AS A PSC

View Document

26/04/1926 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE TULIP HOLDINGS LTD

View Document

26/04/1926 April 2019 CESSATION OF ADRIANUS KLABBERS AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 23/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIANUS KLABBERS / 23/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047399100002

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SPENCE / 22/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 22/03/2018

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 22/03/2018

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 22/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 22/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SPENCE / 22/03/2018

View Document

13/03/1813 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/04/12

View Document

13/03/1813 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/04/14

View Document

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 22/04/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 22/04/15 NO CHANGES

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047399100002

View Document

07/05/137 May 2013 22/04/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SPENCE / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS KLABBERS / 22/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual return made up to 25 April 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: UNIT 3 LAKELAND BUSINESS PARK, LAMPLUGH ROAD, COCKERMOUTH, CUMBRIA CA13 0QT

View Document

05/05/055 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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