- Company Overview for C & L ASSOCIATES UK LIMITED (04644543)
- Filing history for C & L ASSOCIATES UK LIMITED (04644543)
- People for C & L ASSOCIATES UK LIMITED (04644543)
- Charges for C & L ASSOCIATES UK LIMITED (04644543)
- More for C & L ASSOCIATES UK LIMITED (04644543)
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) |
---|---|---|---|
07 May 2019 | PSC04 | Change of details for Mr Christopher James Slack as a person with significant control on 3 May 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Simon Wilson on 25 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mrs Katie Elizabeth Wilson on 25 April 2018 | |
25 Apr 2018 | PSC04 | Change of details for Mr Simon Peter Wilson as a person with significant control on 25 April 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
10 Nov 2017 | AP01 | Appointment of Mrs Katie Elizabeth Wilson as a director on 10 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mrs Leah Jayne Slack as a director on 10 November 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Christopher James Slack on 23 October 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from 55 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4BG to 83-89 Phoenix Street Sutton-in-Ashfield Nottinghamshire NG17 4HL on 11 January 2016 | |
09 Oct 2015 | MR01 | Registration of charge 046445430005, created on 2 October 2015 | |
09 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
08 Jun 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
08 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
05 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders |