C F SOCIAL WORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-08-28 with updates

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Director's details changed for Mrs Nina Livermore on 2022-10-28

View Document

27/10/2227 October 2022 Registered office address changed from 5 K Line House West Road Ipswich IP3 9SX United Kingdom to 3-4B K Line House West Road Ipswich IP3 9SX on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Anton James Clarke as a director on 2022-10-25

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/09/2221 September 2022 Registered office address changed from 5 K Line House West Road Ipswich IP3 9FF United Kingdom to 5 K Line House West Road Ipswich IP3 9SX on 2022-09-21

View Document

20/09/2220 September 2022 Registered office address changed from 4a Gamma Terrace Masterlord Industrial Estate West Road Ipswich IP3 9FF United Kingdom to 5 K Line House West Road Ipswich IP3 9FF on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Appointment of Nina Livermore as a director on 2021-12-01

View Document

17/11/2117 November 2021 Registered office address changed from Delta 1 West Road Ipswich IP3 9FH England to 4a Gamma Terrace Masterlord Industrial Estate West Road Ipswich IP3 9FF on 2021-11-17

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM THE PENTHOUSE EPSILON HOUSE BUSINESS CENTRE WEST ROAD IPSWICH SUFFOLK IP3 9FJ UNITED KINGDOM

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, SECRETARY CALLUM FINLAYSON

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ROSS WILLIAM EVANS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM THE GARDEN SUITE 88 BUCKLESHAM ROAD IPSWICH SUFFOLK IP3 8TS ENGLAND

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM THREE RIVERS BUSINESS CENTRE UNIT 11 FELIXSTOWE ROAD IPSWICH SUFFOLK IP10 0BF

View Document

15/02/1715 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/12/2016

View Document

29/01/1729 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR KRIS FINLAYSON

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM, THE GIPPING SUITE 8 WHERRY LANE, IPSWICH, SUFFOLK, IP4 1LG, ENGLAND

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM, UNIT 81 CENTAUR COURT, CLAYDON BUSINESS PARK GT. BLAKENHAM, IPSWICH, SUFFOLK, IP6 0NL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CALLUM FINLAYSON / 12/12/2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM, SANDERSON HOUSE MUSEUM STREET, IPSWICH, SUFFOLK, IP1 1HE, UNITED KINGDOM

View Document

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

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FINLAYSON / 01/12/2010

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM, 61 STATION ROAD, SUDBURY, SUFFOLK, CO10 2SP

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FINLAYSON / 13/12/2010

View Document

17/01/1117 January 2011 SECRETARY APPOINTED CALLUM FINLAYSON

View Document

17/01/1117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY LUCY PYE

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, 4 MICHAELS MOUNT, LITTLE, BEALINGS, WOODBRIDGE, SUFFOLK, IP13 6LS

View Document

30/12/0930 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FINLAYSON / 01/10/2009

View Document

08/04/098 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 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


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