C & L ASSOCIATES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Cessation of Simon Peter Wilson as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Notification of Ksok Holdings Limited as a person with significant control on 2025-02-03

View Document

25/09/2425 September 2024 Cessation of Christopher James Slack as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Notification of Clkmrs Holdings Limited as a person with significant control on 2024-09-25

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Termination of appointment of Katie Elizabeth Wilson as a director on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH JAYNE SLACK / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SLACK / 20/03/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH JAYNE SLACK / 03/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SLACK / 03/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SLACK / 03/05/2019

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ELIZABETH WILSON / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILSON / 25/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PETER WILSON / 25/04/2018

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MRS KATIE ELIZABETH WILSON

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MRS LEAH JAYNE SLACK

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SLACK / 23/10/2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 55 OUTRAM STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4BG

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046445430005

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/06/158 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/05/1511 May 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

05/02/155 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/05/135 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

06/04/126 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY LEAH SLACK

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/06/112 June 2011 17/05/11 STATEMENT OF CAPITAL GBP 102

View Document

02/06/112 June 2011 17/05/11 STATEMENT OF CAPITAL GBP 51

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEAH SLACK

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR SIMON WILSON

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/06/103 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 1A JUBILEE BUILDINGS OUTRAM STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1DE UNITED KINGDOM

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SLACK / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH JAYNE SLACK / 21/01/2010

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 37 GREENBANK DRIVE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2DY

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 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