CLC FACILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Termination of appointment of Daniel Paul Meekcoms as a director on 2024-10-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Director's details changed for Mr Luke William Butler on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from S1 Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to S1a Sterling House Langston Road Loughton Essex IG10 3TS on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Matthew Philip Meekcoms on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Daniel Paul Meekcoms on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Miss Rebekah Meekcoms on 2024-06-10

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Director's details changed for Mr Luke William Butler on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mr Matthew Philip Meekcoms on 2023-06-02

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR DANIEL PAUL MEEKCOMS

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL MEEKCOMS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/12/1811 December 2018 CHANGE PERSON AS DIRECTOR

View Document

11/12/1811 December 2018 CHANGE PERSON AS DIRECTOR

View Document

11/10/1811 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MEEKCOMS / 20/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MEEKCOMS / 13/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CHANGE PERSON AS DIRECTOR

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THAMES HOUSE 1528 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2QQ

View Document

22/05/1822 May 2018 CHANGE PERSON AS DIRECTOR

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/09/1312 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/01/137 January 2013 DIRECTOR APPOINTED MR MATTHEW PHILIP MEEKCOMS

View Document

25/10/1225 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR LUKE WILLIAM BUTLER

View Document

15/09/1115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MEEKCOMS / 05/09/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

23/03/0323 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 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