CLOONFAD BUILDING SERVICES LTD

Company Documents

DateDescription
12/07/2512 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

03/06/253 June 2025 Change of details for Mr Colin Clarke as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 Change of details for Miss Regina Burke as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr Colin Clarke on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from 109 Queen Street Pontypridd, CF37 1RW Wales to 7 Gladstone Park Gardens London NW2 6LA on 2025-06-02

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 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

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from 3 Bedmond Road Pimlico Hemel Hempstead Hertfordshire HP3 8SN to 109 Queen Street Pontypridd, CF37 1RW on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Colin Clarke on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Mr Colin Clarke as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Change of details for Miss Regina Burke as a person with significant control on 2021-09-30

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 DISS40 (DISS40(SOAD))

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

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

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINA BURKE

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CLARKE

View Document

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

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MISS REGINA BURKE

View Document

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

View Accounts

08/07/158 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

18/04/1518 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

18/04/1518 April 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

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLARKE / 11/03/2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 289 CRICKLEWOOD BROADWAY LONDON NW2 6NX ENGLAND

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 29 VEALS MEAD MITCHAM CR4 3SB ENGLAND

View Document

17/06/1417 June 2014 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