C & L LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
21/05/2521 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
09/06/229 June 2022 | |
07/06/227 June 2022 | |
07/06/227 June 2022 | |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN LUCK / 01/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/07/156 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JONES |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 2B MEECHING ROAD NEWHAVEN EAST SUSSEX BN9 9QX |
03/07/133 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
15/12/1115 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 01/02/2011 |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CARRUTHERS / 01/02/2011 |
03/02/113 February 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCK / 01/02/2011 |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH CARRUTHERS / 01/02/2011 |
31/12/1031 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/10/1026 October 2010 | DIRECTOR APPOINTED MR DAVID ANTHONY BLICK |
15/02/1015 February 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LUCK / 15/02/2010 |
29/09/0929 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
26/03/0926 March 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
17/12/0717 December 2007 | COMPANY NAME CHANGED S & L LETTINGS LIMITED CERTIFICATE ISSUED ON 17/12/07 |
03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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