Advanced company searchLink opens in new window

CMTL (JF) LIMITED

Company number 01182561

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)
15 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Mark Robert Dawkins on 1 January 2011
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Gary William Foy on 20 June 2010
05 Jul 2010 CH01 Director's details changed for Mrs Diane Elizabeth Deboorder on 20 June 2010
05 Jul 2010 CH01 Director's details changed for Mark Robert Dawkins on 20 June 2010
19 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jun 2009 363a Return made up to 20/06/09; full list of members
22 Jun 2009 288c Director's change of particulars / mark dawkins / 01/09/2008
14 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Jul 2008 363a Return made up to 20/06/08; full list of members
30 Jun 2008 288c Director's change of particulars / gary foy / 01/04/2008
30 Jun 2008 288c Director and secretary's change of particulars / diane wilkes / 29/03/2008
21 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
02 Jul 2007 363a Return made up to 20/06/07; full list of members
02 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Jun 2006 363a Return made up to 20/06/06; full list of members
29 Jun 2006 288c Director's particulars changed
29 Jun 2006 288c Secretary's particulars changed;director's particulars changed
09 Aug 2005 403a Declaration of satisfaction of mortgage/charge
21 Jul 2005 363a Return made up to 20/06/05; full list of members
20 Jul 2005 AA Accounts for a small company made up to 31 December 2004
25 May 2005 395 Particulars of mortgage/charge
14 Jan 2005 288a New director appointed