LA CLADDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Director's details changed for Mr Andrew Paul Blake on 2022-11-30

View Document

13/12/2213 December 2022 Director's details changed for Mrs Sarah Blake on 2022-11-30

View Document

13/12/2213 December 2022 Secretary's details changed for Mrs Sarah Blake on 2022-11-30

View Document

16/11/2216 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

31/07/2031 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR LEON SCORDIS

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON STEPHEN SCORDIS / 15/04/2015

View Document

28/04/1528 April 2015 COMPANY NAME CHANGED SCARLETT TRADING LIMITED CERTIFICATE ISSUED ON 28/04/15

View Document

28/04/1528 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 50

View Document

28/04/1528 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR LEON STEPHEN SCORDIS

View Document

21/08/1421 August 2014 COMPANY NAME CHANGED BLAKES INDUSTRIAL ROOFING LTD CERTIFICATE ISSUED ON 21/08/14

View Document

21/08/1421 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

12/06/1412 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BLAKE / 08/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BLAKE / 08/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BLAKE / 08/07/2011

View Document

01/06/111 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BLAKE / 07/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BLAKE / 07/12/2010

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH BLAKE / 07/12/2010

View Document

16/09/1016 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BLAKE / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BLAKE / 01/10/2009

View Document

28/08/0928 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0516 May 2005 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