Advanced company searchLink opens in new window

CML F & L [TELFORD] LTD

Company number 06663387

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)
27 Mar 2018 TM02 Termination of appointment of Guy Jonathan Lewis as a secretary on 27 March 2018
28 Sep 2017 AA Accounts for a medium company made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
24 Aug 2016 RP04AP01 Second filing for the appointment of Verna Tonge as a director
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
17 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2016 AAMD Amended accounts for a medium company made up to 30 June 2015
26 Apr 2016 AAMD Amended accounts for a medium company made up to 30 June 2015
11 Apr 2016 AA Accounts for a medium company made up to 30 June 2015
26 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 811
30 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
03 Dec 2014 MR01 Registration of charge 066633870004, created on 18 November 2014
25 Nov 2014 AP01 Appointment of Mr Steven James Winwood as a director on 31 October 2014
25 Nov 2014 AP01 Appointment of Mr Thomas Van Mourik as a director on 31 October 2014
25 Nov 2014 AP01 Appointment of Mr Nigel Stephen Jury as a director on 31 October 2014
24 Nov 2014 SH10 Particulars of variation of rights attached to shares
24 Nov 2014 SH10 Particulars of variation of rights attached to shares
24 Nov 2014 SH08 Change of share class name or designation
24 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 August 2013
28 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 811
27 Aug 2014 MR01 Registration of charge 066633870003, created on 19 August 2014
30 Jun 2014 MR04 Satisfaction of charge 1 in full
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013