CENTRAL CLADDING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Second filing of Confirmation Statement dated 2024-06-27

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/07/2413 July 2024 Registration of a charge with Charles court order to extend. Charge code 014834370005, created on 2023-12-06

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Termination of appointment of Nicholas Timothy Gowell as a secretary on 2023-12-06

View Document

07/12/237 December 2023 Cessation of Nicholas Timothy Gowell as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Notification of Central Cladding Holdings Limited as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Termination of appointment of Nicholas Timothy Gowell as a director on 2023-12-06

View Document

07/12/237 December 2023 Cessation of Ross Julian Gowell as a person with significant control on 2023-12-06

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Satisfaction of charge 3 in full

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

04/01/234 January 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 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

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 5005

View Document

25/05/1825 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 5005

View Document

25/05/1825 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 5005

View Document

25/05/1825 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 5005

View Document

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

View Accounts

28/02/1828 February 2018 ADOPT ARTICLES 23/02/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS GOWELL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GOWELL

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 5001

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1413 November 2014 ADOPT ARTICLES 04/11/2014

View Document

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR RYAN THOMAS DUNN

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR MARK PHILLIPS

View Document

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY GOWELL / 27/06/2010

View Document

09/08/109 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JULIAN GOWELL / 27/06/2010

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 COMPANY NAME CHANGED CENTRAL INDUSTRIAL ROOFING AND C LADDING LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/10/9419 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/07/9324 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS; AMEND

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 NC INC ALREADY ADJUSTED 24/07/92

View Document

16/10/9216 October 1992 £ NC 100/50000 24/07/

View Document

02/07/922 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

06/10/886 October 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: UNIT D6 INNSWORTH TECHNOLOGY PARK INNSWORTH LANE GLOUCESTER GL3 1DC

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: MONK MEADOW INDUSTRIAL ESTATE GLOUCESTER

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/03/806 March 1980 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