CNC LAMINATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

28/07/2528 July 2025 NewRegistration of charge 046151400003, created on 2025-07-25

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Purchase of own shares.

View Document

23/01/2523 January 2025 Termination of appointment of William David Parker as a director on 2024-10-29

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

22/01/2522 January 2025 Cancellation of shares. Statement of capital on 2024-10-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/05/2318 May 2023 Satisfaction of charge 046151400002 in full

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

25/11/2125 November 2021 Previous accounting period extended from 2021-05-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046151400002

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KENSELL / 01/12/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KENSELL / 01/12/2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID PARKER / 20/12/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/12/1518 December 2015 DIRECTOR APPOINTED MR TOM WILLIAM KENSELL

View Document

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR GEORGE CHARLES KENSELL

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/01/1528 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KENSELL / 06/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID PARKER / 07/01/2014

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/12/1218 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KENSELL / 12/12/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KENSELL / 12/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/12/1020 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT KENSELL / 01/12/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID PARKER / 01/12/2009

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM COLEBROOK INDUSTRIAL ESTATE LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3DG

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM LIME TREE HOUSE 15 LIME TREE WALK SEVENOAKS KENT TN13 1YH

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0517 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: THE PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 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