- Company Overview for CLS DUAL FUEL LIMITED (04106531)
- Filing history for CLS DUAL FUEL LIMITED (04106531)
- People for CLS DUAL FUEL LIMITED (04106531)
- Charges for CLS DUAL FUEL LIMITED (04106531)
- More for CLS DUAL FUEL LIMITED (04106531)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
31 Oct 2011 | CH03 | Secretary's details changed for Ms Kirstin Jane Bowden on 31 October 2011 | |
17 Sep 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Jan 2011 | CERTNM |
Company name changed cls duel fuel LIMITED\certificate issued on 19/01/11
|
|
15 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Gary Bowden on 9 November 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Kirsten Jane Bowden on 9 November 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Kirstin Jane Bowden on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Gary Bowden on 10 November 2009 | |
02 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
17 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from unit 1 bowden court st johns road meadowfield industrial estate co durham DH7 8RE | |
08 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
08 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
03 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from auton stile beaumpark county durham DH7 7AL | |
03 Mar 2008 | 363s | Return made up to 13/11/07; no change of members | |
21 Dec 2007 | 395 | Particulars of mortgage/charge | |
29 Oct 2007 | 288a | New secretary appointed | |
18 Oct 2007 | 288a | New director appointed | |
18 Oct 2007 | 288b | Secretary resigned |