C & R DECORATING & MAINTENANCE LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

10/10/2310 October 2023 Registered office address changed from 47 st. Michaels Road Cheltenham GL51 3RP England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Declaration of solvency

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

05/10/235 October 2023 Satisfaction of charge 1 in full

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/01/229 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

12/12/1812 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM ROOM S21, CHELTENHAM FILM STUDIOS HATHERLEY LANE CHELTENHAM GL51 6PN UNITED KINGDOM

View Document

28/03/1828 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM ROOM S20, CHELTENHAM FILM STUDIOS ARLE COURT HATHERLEY LANE CHELTENHAM GLOUCESTERSHIRE GL51 6PN ENGLAND

View Document

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM UNIT 15, LANSDOWN INDUSTRIAL ESTATE, GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/09/146 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN CHEAL / 26/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHEAL / 26/08/2011

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN CHEAL / 26/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHEAL / 26/08/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN CHEAL / 01/01/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHEAL / 01/01/2009

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN CHEAL / 26/08/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHEAL / 26/08/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: UNIT 15 LANSDOWN INDUSTRIAL ESTATE GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0317 April 2003 DIV 19/12/02

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: UNIT 15 LANSDOWN INDUSTRIAL ESTATE GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL

View Document

04/10/024 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: UNIT 11 LANSDOWN INDUSTRIAL ESTATE GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

13/09/0113 September 2001 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