C.L.A FABRICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

21/11/2221 November 2022 Registered office address changed from 21-22 Smith Road Wednesbury WS10 0PD England to 120 Leabrook Road Wednesbury West Midlands WS10 7NB on 2022-11-21

View Document

24/10/2224 October 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Registration of charge 084492200002, created on 2022-02-02

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Cessation of Adrian Worthington as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Cessation of Louis Monk as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Notification of Cla Group Trading Ltd as a person with significant control on 2022-01-21

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR LOUIS MONK / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MONK / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON WORTHINGTON / 10/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR CAMERON WORTHINGTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR LOUIS MONK / 01/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 01/01/2019

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 21-22 POTTERS LANE, SMITH ROAD WEDNESBURY WS10 0PD UNITED KINGDOM

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MONK / 21/06/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 21 POTTERS LANE WEDNESBURY WEST MIDLANDS WS10 0AS ENGLAND

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/05/1611 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

11/05/1611 May 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

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM UNIT11 POTTERS LANE WEDNESBURY WEST MIDLANDS WS10 0AS

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM UNIT 2 FRIARPARK ROAD WEDNESBURY WS10 0JX

View Document

30/04/1430 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/07/1322 July 2013 DIRECTOR APPOINTED MR ADRIAN WORTHINGTON

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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