C.L.A FABRICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
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 |
24/10/2224 October 2022 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Registration of charge 084492200002, created on 2022-02-02 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
21/01/2221 January 2022 | Cessation of Adrian Worthington as a person with significant control on 2022-01-21 |
21/01/2221 January 2022 | Cessation of Louis Monk as a person with significant control on 2022-01-21 |
21/01/2221 January 2022 | Notification of Cla Group Trading Ltd as a person with significant control on 2022-01-21 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 10/11/2020 |
10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MR LOUIS MONK / 10/11/2020 |
10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 10/11/2020 |
10/11/2010 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MONK / 10/11/2020 |
10/11/2010 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON WORTHINGTON / 10/11/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | DIRECTOR APPOINTED MR CAMERON WORTHINGTON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
30/01/1930 January 2019 | PSC'S CHANGE OF PARTICULARS / MR LOUIS MONK / 01/01/2019 |
30/01/1930 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 01/01/2019 |
16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 21-22 POTTERS LANE, SMITH ROAD WEDNESBURY WS10 0PD UNITED KINGDOM |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 21/06/2017 |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MONK / 21/06/2017 |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 21 POTTERS LANE WEDNESBURY WEST MIDLANDS WS10 0AS ENGLAND |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/05/1611 May 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM UNIT11 POTTERS LANE WEDNESBURY WEST MIDLANDS WS10 0AS |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM UNIT 2 FRIARPARK ROAD WEDNESBURY WS10 0JX |
30/04/1430 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/07/1322 July 2013 | DIRECTOR APPOINTED MR ADRIAN WORTHINGTON |
18/03/1318 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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