C F E INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

19/07/2419 July 2024 Second filing of Confirmation Statement dated 2023-12-08

View Document

19/07/2419 July 2024 Second filing of Confirmation Statement dated 2022-12-08

View Document

19/07/2419 July 2024 Second filing of Confirmation Statement dated 2019-12-08

View Document

19/07/2419 July 2024 Second filing of Confirmation Statement dated 2021-12-08

View Document

19/07/2419 July 2024 Second filing of Confirmation Statement dated 2020-12-08

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from Heame House 23 Bilston Street Dudley West Midlands DY3 1JA England to 3B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG on 2021-06-21

View Document

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

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

03/01/213 January 2021 Confirmation statement made on 2020-12-08 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

15/12/1915 December 2019 Confirmation statement made on 2019-12-08 with no updates

View Document

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

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN ENSELL

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C F E HOLDINGS LIMITED

View Document

14/01/1914 January 2019 CESSATION OF JAMES COLIN ENSELL AS A PSC

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 359 YARDLEY ROAD YARDLEY BIRMINGHAM B25 8NB

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK ENSELL / 06/07/2017

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES COLIN ENSELL / 08/12/2014

View Document

31/12/1431 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN ENSELL / 08/12/2014

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN ENSELL / 01/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK ENSELL / 01/11/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information