- Company Overview for CLS BUILDERS LIMITED (04770009)
- Filing history for CLS BUILDERS LIMITED (04770009)
- People for CLS BUILDERS LIMITED (04770009)
- More for CLS BUILDERS LIMITED (04770009)
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) |
---|---|---|---|
15 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
23 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
30 May 2023 | CH03 | Secretary's details changed for Jill Long on 30 May 2023 | |
30 May 2023 | CH03 | Secretary's details changed for Jill Long on 30 May 2023 | |
30 May 2023 | PSC04 | Change of details for Jill Long as a person with significant control on 30 May 2023 | |
30 May 2023 | PSC04 | Change of details for Mr Christopher Long as a person with significant control on 30 May 2023 | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
04 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
21 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
14 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to Oakmere House 7 Lea Lane Selston Nottinghamshire NG16 6BY on 19 December 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|
|
27 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | CH01 | Director's details changed for Christopher Long on 18 May 2016 |