C.L.S. DEMOLITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

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

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

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

View Accounts

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

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

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

View Accounts

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

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

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE BURNETT / 01/06/2017

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE MARGARET SALMON / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LLEWELLYN SALMON / 20/04/2017

View Document

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

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

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

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 671

View Document

26/03/1226 March 2012 DISPENSE SHARE CAP LIMIT 12/03/2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SALMON / 01/06/2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SALMON / 01/06/2008

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0323 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/06/0213 June 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/06/026 June 2002 £ IC 2000/666 19/04/02 £ SR 1334@1=1334

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 201, DYKE ROAD, HOVE, EAST SUSSEX. BN3 1TL

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 COMPANY NAME CHANGED J.E. CHURCHILL DEMOLITION LIMITE D CERTIFICATE ISSUED ON 07/05/02

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ADOPT MEM AND ARTS 10/05/96

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED J.E. CHURCHILL CONTRACTORS LIMIT ED CERTIFICATE ISSUED ON 13/05/96

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/931 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/03/938 March 1993 AUDITOR'S RESIGNATION

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: LYNTON HOUSE 7-11 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/9031 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9031 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/08/8910 August 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/10/8712 October 1987 ALTER MEM AND ARTS 070987

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED J.E.CHURCHILL(BUILDERS)LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

02/09/872 September 1987 ALTER MEM AND ARTS 070787

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/08/8713 August 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 03/09/85; FULL LIST OF MEMBERS

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