C R L TRANSPORT LTD

Company Documents

DateDescription
05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR CARL LINETON

View Document

01/12/141 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS NICOLA LINETON

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
C/O C/O AIMS ACCOUNTANTS
UNIT X1, EUROPEAN HOUSE RUDFORD INDUSTRIAL ESTATE, FORD ROAD
FORD
ARUNDEL
WEST SUSSEX
BN18 0BF

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL LINETON / 01/10/2011

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LINETON / 01/10/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 10 HAZEL GARDENS WOODSIDE GRAYS ESSEX RM16 2GA

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

06/01/106 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL LINETON / 08/12/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: G OFFICE CHANGED 14/07/07 507 BROXBURN DRIVE SOUTH OCKENDON ESSEX RM15 5QA

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: G OFFICE CHANGED 22/01/03 507 BROXBURN DRIVE SOUTH OCKENDEN ESSEX RM15 5QA

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 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