C.F.L. COMMERCIALS LTD
Status | ACTIVE |
Company No. | 07042630 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
C.F.L. COMMERCIALS LTD is an active private limited company with number 07042630. It was incorporated 14 years, 7 months, 20 days ago, on 14 October 2009. The company address is Northfield House Shurdington Road Northfield House Shurdington Road, Cheltenham, GL51 4UA, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Termination secretary company with name termination date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-18
Officer name: Barrie Williams
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Williams
Termination date: 2023-12-18
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-13
Officer name: Mr Justin Alexander Williams
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
New address: Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA
Old address: Avc House 21 Northampton Lane Swansea SA1 4EH Wales
Change date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 11 Sep 2017
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 11 Sep 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Old address: 70 Station Road Rainham Gillingham Kent ME8 7PH
New address: Avc House 21 Northampton Lane Swansea SA1 4EH
Change date: 2016-01-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-12
Old address: C/O Redbook Accounting Limited the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ
New address: 70 Station Road Rainham Gillingham Kent ME8 7PH
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
Old address: 277a London Road Hadleigh Benfleet Essex SS7 2BN England
New address: C/O Redbook Accounting Limited the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ
Change date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-12
Old address: 10 Alfred Street Neath West Glamorgan SA11 1EF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-04
Old address: the Repair Centre Riverside Penybanc Ammanford Llanelli Carmarthenshire SA18 3RB
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Change person director company with change date
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-10
Officer name: Mr Barrie Williams
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Williams
Documents
Appoint person secretary company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Barrie Williams
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barrie Williams
Documents
Gazette filings brought up to date
Date: 19 Feb 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: New Lodge Farm Pontardulais Road Cwmgwili Llanelli Dyfed SA14 6PW United Kingdom
Documents
Gazette filings brought up to date
Date: 12 Feb 2011
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Margaret Williams
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
ANDREW EVANS PAINTING CONTRACTORS LIMITED
AVC HOUSE,SWANSEA,SA1 4EH
Number: | 03857475 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SPOWART AVENUE,LLANELLI,SA15 3LA
Number: | 11414354 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEMENT ELECTRICAL (UK) LIMITED
65 GARTH CLOSE,MORDEN,SM4 4NN
Number: | 08593099 |
Status: | ACTIVE |
Category: | Private Limited Company |
5F SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH
Number: | 00844529 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT SANDIACRE MANAGEMENT COMPANY LIMITED
99 WILSTHORPE ROAD,NOTTINGHAM,NG10 3LE
Number: | 05875134 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
66 DEVONPORT ROAD,PLYMOUTH,PL3 4DF
Number: | 11572319 |
Status: | ACTIVE |
Category: | Private Limited Company |