CLADDING UK LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-02 with updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-02 with updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-02 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Change of details for Mr Ian Alexander Goodall as a person with significant control on 2022-04-26 |
26/04/2226 April 2022 | Director's details changed for Mr Ian Alexander Goodall on 2022-04-26 |
26/04/2226 April 2022 | Director's details changed for Mr Anthony Patrick O'brien on 2022-04-26 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-24 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE O'BRIEN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
08/06/188 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2018 |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PATRICK O'BRIEN |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALEXANDER GOODALL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | 31/05/17 STATEMENT OF CAPITAL GBP 200 |
29/08/1729 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
01/08/171 August 2017 | NOTIFICATION OF PSC STATEMENT ON 24/05/2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHANDLER |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/03/162 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/03/162 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
02/03/162 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/08/1510 August 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/08/1411 August 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
17/06/1417 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
18/05/1118 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/11/109 November 2010 | DIRECTOR APPOINTED MR IAN ALEXANDER GOODALL |
28/08/1028 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/08/1025 August 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN GOODALL |
30/06/1030 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/08/0827 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHANDLER / 23/05/2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 26 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/06/049 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
17/09/0317 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/039 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/12/0216 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
16/12/0216 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
16/12/0216 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
08/12/028 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
10/06/0210 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
06/07/016 July 2001 | NEW SECRETARY APPOINTED |
06/07/016 July 2001 | NEW DIRECTOR APPOINTED |
06/07/016 July 2001 | NEW DIRECTOR APPOINTED |
06/07/016 July 2001 | NEW DIRECTOR APPOINTED |
01/06/011 June 2001 | SECRETARY RESIGNED |
01/06/011 June 2001 | DIRECTOR RESIGNED |
24/05/0124 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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