C & S PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Notification of Sandra Williams as a person with significant control on 2023-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035932980002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035932980001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

11/11/1511 November 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035932980001

View Document

23/07/1323 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM BRYNTIRION LLANFABON NELSON CF46 6PG

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/07/0218 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 16A OXFORD STREET MOUNTAIN ASH MID GLAMORGAN CF45 3PG

View Document

26/11/9926 November 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 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