CLM CORNWALL LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Satisfaction of charge 079912810002 in full

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

16/02/2216 February 2022 Registered office address changed from Office 1 the Warehouse Anchor Quay Penryn TR10 8GZ United Kingdom to 1 Church Terrace Yeovil Somerset BA20 1HX on 2022-02-16

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

08/09/208 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079912810002

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 27A FORE STREET REDRUTH CORNWALL TR15 2BQ

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 15/03/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 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

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE THERESA STUART / 15/03/2015

View Document

23/03/1523 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE THERESA STUART / 15/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ROY STUART / 15/03/2014

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 87 WESLEY STREET CAMBORNE CORNWALL TR14 8DR UNITED KINGDOM

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ROY STUART / 15/03/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE THERESA STUART / 15/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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