Advanced company searchLink opens in new window

CLC AUTOS LIMITED

Company number 04328302

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)
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
22 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
22 Dec 2022 PSC04 Change of details for Mr Roy Stead as a person with significant control on 22 December 2022
22 Nov 2022 AA Micro company accounts made up to 30 November 2021
09 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
16 Jul 2021 AA Micro company accounts made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
12 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
06 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
12 Dec 2017 PSC01 Notification of Roy Stead as a person with significant control on 10 January 2017
12 Dec 2017 PSC07 Cessation of Valerie Stead as a person with significant control on 10 January 2017
21 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Jan 2017 AP01 Appointment of Mr Roy Stead as a director on 10 January 2017
10 Jan 2017 TM01 Termination of appointment of Valerie Stead as a director on 10 January 2017
06 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jul 2016 AD01 Registered office address changed from 44 Milford Road Lymington Hampshire SO41 8DU to The Forecourt Christchurch Road Downton Lymington Hampshire SO41 0LA on 14 July 2016
17 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
17 Dec 2015 CH01 Director's details changed for Valerie Stead on 16 December 2015
17 Dec 2015 CH03 Secretary's details changed for Roy Stead on 16 December 2015