CNC LAMINATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
28/07/2528 July 2025 New | Registration of charge 046151400003, created on 2025-07-25 |
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/02/2518 February 2025 | Purchase of own shares. |
23/01/2523 January 2025 | Termination of appointment of William David Parker as a director on 2024-10-29 |
23/01/2523 January 2025 | Confirmation statement made on 2024-12-12 with updates |
22/01/2522 January 2025 | Cancellation of shares. Statement of capital on 2024-10-29 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-10-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/05/2318 May 2023 | Satisfaction of charge 046151400002 in full |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
25/11/2125 November 2021 | Previous accounting period extended from 2021-05-31 to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
03/12/193 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046151400002 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
02/11/172 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KENSELL / 01/12/2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
21/12/1621 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KENSELL / 01/12/2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID PARKER / 20/12/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/12/1518 December 2015 | DIRECTOR APPOINTED MR TOM WILLIAM KENSELL |
18/12/1518 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
18/12/1518 December 2015 | DIRECTOR APPOINTED MR GEORGE CHARLES KENSELL |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/01/1528 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/01/1413 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KENSELL / 06/01/2014 |
13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID PARKER / 07/01/2014 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/12/1218 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KENSELL / 12/12/2011 |
21/12/1121 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT KENSELL / 12/12/2011 |
21/12/1121 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/12/1020 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
03/03/103 March 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT KENSELL / 01/12/2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID PARKER / 01/12/2009 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/01/0915 January 2009 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM COLEBROOK INDUSTRIAL ESTATE LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3DG |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM LIME TREE HOUSE 15 LIME TREE WALK SEVENOAKS KENT TN13 1YH |
16/01/0816 January 2008 | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/07/074 July 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/03/0517 March 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
11/02/0511 February 2005 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: THE PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT |
03/02/043 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/047 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | DIRECTOR RESIGNED |
26/01/0326 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | SECRETARY RESIGNED |
12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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