CFC CLADDING FLOORING CEILINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Micro company accounts made up to 2024-06-30 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-06-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
21/10/2221 October 2022 | Micro company accounts made up to 2022-06-30 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-06-30 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, SECRETARY LYNN KING |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CURREXT FROM 31/12/2019 TO 30/06/2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM UNIT 2 PARK FARM TYRINGHAM NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9ES |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
23/01/1623 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/09/1527 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/01/1511 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/08/142 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM SPINNEY COTTAGE CROFTS END MANOR COURTYARD SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PR ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/09/131 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 7 PARK FARM TYRINGHAM NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9ES UNITED KINGDOM |
07/02/137 February 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID KING |
07/02/137 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
07/02/137 February 2013 | SECRETARY APPOINTED MRS LYNN KING |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
06/02/126 February 2012 | SECRETARY APPOINTED MR DAVID MARK KING |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM SPINNEY COTTAGE, CROFTS END MANOR COURTYARD, SHERINGTON NEWPORT PAGNELL MK16 9PR |
04/02/124 February 2012 | APPOINTMENT TERMINATED, SECRETARY LYNN WHITE |
04/02/124 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK KING / 09/01/2012 |
18/09/1118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
18/09/1018 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK KING / 01/10/2009 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
10/01/0710 January 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