CLEETHORPES TRADING LTD

Company Documents

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

View Document

13/08/2513 August 2025 Accounts for a dormant company made up to 2024-12-07

View Document

07/12/247 December 2024 Annual accounts for year ending 07 Dec 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

20/08/2320 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

05/01/235 January 2023 Registered office address changed from 89 Bradford Street Braintree CM7 9AU United Kingdom to 2 Stoneham Street Coggeshall Colchester CO6 1TT on 2023-01-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES MARSDEN / 15/11/2019

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARSDEN / 15/11/2019

View Document

15/11/1915 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MARSDEN / 15/11/2019

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JL ENGTECH LTD


  • 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