CLM MANUFACTURING LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-06-29 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-06-30 |
31/10/2231 October 2022 | Appointment of Mrs Deborah Simpson as a director on 2022-09-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
02/02/222 February 2022 | Change of details for Swayline as a person with significant control on 2022-02-01 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
10/02/2010 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN WELSH / 01/02/2020 |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SIMPSON / 01/02/2020 |
10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / SWAYLINE / 01/02/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/02/1516 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
12/02/1412 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
13/03/1313 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN SIMPSON |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/02/136 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN SIMPSON |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/02/126 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
06/02/126 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAWN WELSH / 03/02/2012 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SIMPSON / 18/11/2011 |
24/02/1124 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/02/103 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN SIMPSON / 31/01/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/04/0815 April 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / DAWN WELSH / 21/02/2008 |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/02/076 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | SECRETARY'S PARTICULARS CHANGED |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: WESTON HOUSE UNIT D SALTWORKS LANE WESTON STAFFORDSHIRE ST18 0JE |
09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/02/057 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
08/04/048 April 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | SECRETARY RESIGNED |
05/02/045 February 2004 | NEW SECRETARY APPOINTED |
01/11/031 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
12/03/0312 March 2003 | SECRETARY'S PARTICULARS CHANGED |
12/03/0312 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
08/02/028 February 2002 | DIRECTOR RESIGNED |
08/02/028 February 2002 | SECRETARY RESIGNED |
08/02/028 February 2002 | REGISTERED OFFICE CHANGED ON 08/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
31/01/0231 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLM MANUFACTURING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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