Advanced company searchLink opens in new window

C & L ASSOCIATES UK LIMITED

Company number 04644543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 104
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
  • GBP 102
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
  • GBP 102
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