C & L DRIVEWAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Joshua Cheshire on 2022-05-27

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL CHESHIRE / 10/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHESHIRE / 10/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHESHIRE / 10/12/2017

View Document

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

View Accounts

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHESHIRE / 04/01/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 13 CROFTFOLD DAWLEY BANK TELFORD SHROPSHIRE TF4 2LJ

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHESHIRE / 26/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHESHIRE / 26/09/2016

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

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

View Accounts

03/01/153 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

20/12/1420 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

10/01/1410 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY CHERYLYNN LANE

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LANE

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O AFFINITY ACCOUNTING LTD WESLEY ROOMS JOCKEY BANK IRONBRIDGE TELFORD SHROPSHIRE TF8 7PD UNITED KINGDOM

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O AFFINITY ACCOUNTING LTD STONEY HILL FARM 1 WYNNS COPPICE COALBROOKDALE TELFORD SHROPSHIRE TF4 3QE UNITED KINGDOM

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM C/O TURNER PEACHEY LLOYDS BANK CHAMBERS 7 PARK STREET SHIFNAL SHROPSHIRE TF11 9BE UNITED KINGDOM

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 65 WEBB CRESCENT, DAWLEY TELFORD SHROPSHIRE TF4 3DS

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TERRANCE LANE / 10/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHESHIRE / 10/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHESHIRE / 16/04/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 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