C & L RENTALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 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

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with updates

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

24/09/2424 September 2024 Director's details changed for Mrs Heidi Alison Marguerite Townsend on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mr Lee Bryan Townsend on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mr Christopher James Slack on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mrs Leah Jayne Slack on 2024-09-24

View Document

05/04/245 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

27/02/2427 February 2024 Registration of charge 075208360005, created on 2024-02-26

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

06/10/236 October 2023 Satisfaction of charge 1 in full

View Document

06/10/236 October 2023 Satisfaction of charge 075208360003 in full

View Document

07/04/237 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

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Notification of Christopher James Slack as a person with significant control on 2022-01-25

View Document

17/01/2217 January 2022 Cessation of Christopher James Slack as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Cessation of Leah Jayne Slack as a person with significant control on 2022-01-17

View Document

17/12/2117 December 2021 Appointment of Mr Lee Bryan Townsend as a director on 2021-12-10

View Document

17/12/2117 December 2021 Appointment of Mrs Heidi Alison Marguerite Townsend as a director on 2021-12-10

View Document

05/12/215 December 2021 Statement of capital following an allotment of shares on 2021-12-05

View Document

02/04/212 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075208360004

View Document

01/04/201 April 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

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM FACKLEY COTTAGE SILVERHILL LANE TEVERSAL SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 3JJ ENGLAND

View Document

14/09/1914 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LEAH JAYNE SLACK / 14/09/2019

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH JAYNE SLACK / 14/09/2019

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SLACK / 14/09/2019

View Document

14/09/1914 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SLACK / 14/09/2019

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

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

View Document

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

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075208360003

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED C & L PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/10/16

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/1622 April 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

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SLACK / 01/11/2015

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH JAYNE SLACK / 01/11/2015

View Document

02/03/162 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 55 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4BG

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS LEAH JAYNE SLACK

View Document

25/04/1525 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

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

20/04/1420 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

03/03/143 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

04/05/134 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

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/04/125 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 8 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/118 February 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

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