CML F & L [TELFORD] LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Mr Thierry Patrick Held as a director on 2025-06-12

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

28/03/2528 March 2025 Appointment of Mr Fabian Koehler as a director on 2025-03-15

View Document

27/03/2527 March 2025 Appointment of Mr Christian Lee Price as a director on 2025-03-13

View Document

26/03/2526 March 2025 Appointment of Mr Liam James Mcelroy as a director on 2025-03-13

View Document

26/03/2526 March 2025 Termination of appointment of Ian Stuart Smith as a director on 2025-03-13

View Document

26/03/2526 March 2025 Termination of appointment of David Charles Pugh as a director on 2025-03-13

View Document

18/10/2418 October 2024 Termination of appointment of Thomas Van Mourik as a director on 2024-10-01

View Document

18/10/2418 October 2024 Appointment of Mr Ian Stuart Smith as a director on 2024-10-01

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

20/10/2320 October 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Nigel Stephen Jury as a secretary on 2021-11-05

View Document

08/11/218 November 2021 Termination of appointment of Nigel Stephen Jury as a director on 2021-11-05

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066633870003

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066633870004

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR VERNA TONGE

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MIDDLEHAM

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCHUGH

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR DAVID CHARLES PUGH

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 SECRETARY APPOINTED MR NIGEL STEPHEN JURY

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY GUY LEWIS

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 SECOND FILING OF AP01 FOR VERNA TONGE

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

01/06/161 June 2016 ADOPT ARTICLES 20/04/2016

View Document

03/05/163 May 2016 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

26/04/1626 April 2016 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066633870004

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR NIGEL STEPHEN JURY

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR THOMAS VAN MOURIK

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR STEVEN JAMES WINWOOD

View Document

24/11/1424 November 2014 ADOPT ARTICLES 31/10/2014

View Document

30/09/1430 September 2014 SECOND FILING WITH MUD 04/08/13 FOR FORM AR01

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066633870003

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 19/02/14 STATEMENT OF CAPITAL GBP 811

View Document

28/02/1428 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 28/02/14 STATEMENT OF CAPITAL GBP 807

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/08/134 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR PAUL MCHUGH

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MS VERNA TONGE

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GILCHRIST

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GILCHRIST / 01/04/2011

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR TIMOTHY ANDREW ERIC MIDDLEHAM

View Document

02/10/112 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MCHUGH

View Document

02/10/112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 05/04/10 STATEMENT OF CAPITAL GBP 909

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GILCHRIST / 22/05/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCHUGH / 22/05/2010

View Document

17/08/1017 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIM MIDDLEHAM

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR SIMON GILCHRIST

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/091 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/091 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

01/09/091 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/08/096 August 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

01/04/091 April 2009 GBP IC 1003/903 11/03/09 GBP SR 100@1=100

View Document

23/03/0923 March 2009 GBP NC 1000/1003 11/03/2009

View Document

23/03/0923 March 2009 NC INC ALREADY ADJUSTED 11/03/09

View Document

23/03/0923 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM, 95 CRYALLS LANE, SITTINGBOURNE, KENT, ME10 1YF, UNITED KINGDOM

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED TIM MIDDLEHAM

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED PAUL MCHUGH

View Document

16/12/0816 December 2008 SECRETARY APPOINTED GUY LEWIS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATE, SECRETARY TIM MIDDLEHAM LOGGED FORM

View Document

04/12/084 December 2008 COMPANY NAME CHANGED CML FULFILMENT & DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

04/08/084 August 2008 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