C & L CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Registered office address changed from Units 1a & 2a Fox Complex Severn Road Welshpool Powys SY21 7AX United Kingdom to Unit 1 Unit 1, the Quarry Brook Street Welshpool Powys SY21 7NA on 2021-10-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM CASTLE VIEW OLDFORD LANE WELSHPOOL POWYS SY21 7TE

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SY2 6NN UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG BEEDLES

View Document

16/08/1216 August 2012 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE GLYN BEEDLES / 21/02/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GLYN BEEDLES / 21/02/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE BEEDLES / 21/02/2012

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GLYN BEEDLES / 01/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE BEEDLES / 01/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE GLYN BEEDLES / 01/08/2010

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE BEEDLES / 01/10/2009

View Document

20/08/1020 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE GLYN BEEDLES / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GLYN BEEDLES / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE BEEDLES / 28/09/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN BEEDLES

View Document

08/01/098 January 2009 SECRETARY APPOINTED GEORGE GLYN BEEDLES

View Document

06/08/086 August 2008 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