C L ENTERPRISE LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

17/04/1417 April 2014 SECTION 519

View Document

13/02/1413 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/1017 February 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEE LAVENDER / 01/01/2010

View Document

08/02/108 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/02/0924 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 ALTER MEMORANDUM 30/05/2008

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GLANVILLE CLAYTON

View Document

06/06/086 June 2008 MEMORANDUM OF ASSOCIATION

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM
41 PARK STREET
WELLINGTON
TELFORD
SHROPSHIRE
TF1 3AE

View Document

06/06/086 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0813 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
52 ADMASTON ROAD
WELLINGTON
TELFORD
SHROPSHIRE TF1 3NL

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM:
UNIT J3, HALESFIELD 19
TELFORD
SHROPSHIRE
TF7 4QT

View Document

28/04/0328 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/05/03

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 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