Advanced company searchLink opens in new window

CLF MECHANICAL LTD

Company number 12052560

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)
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
03 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
08 Dec 2022 PSC04 Change of details for Mrs Hayley Kennie as a person with significant control on 8 December 2022
08 Dec 2022 CH01 Director's details changed for Mrs Hayley Kennie on 8 December 2022
08 Dec 2022 PSC04 Change of details for Mr Christopher Kennie as a person with significant control on 8 December 2022
08 Dec 2022 CH01 Director's details changed for Mr Christopher Kennie on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
13 Jun 2022 PSC04 Change of details for Mrs Hayley Kennie as a person with significant control on 13 June 2022
13 Jun 2022 PSC04 Change of details for Mr Christopher Kennie as a person with significant control on 13 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Feb 2022 PSC04 Change of details for Mrs Hayley Kennie as a person with significant control on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mrs Hayley Kennie on 21 February 2022
21 Feb 2022 PSC04 Change of details for Mr Christopher Kennie as a person with significant control on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Christopher Kennie on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from 98 Sheffield Road Sutton Coldfield B73 5HW England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 21 February 2022
30 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
24 Jun 2020 PSC01 Notification of Hayley Kennie as a person with significant control on 14 June 2019
13 Apr 2020 AD01 Registered office address changed from 340a Gregory & Co Accountants 340a Aldridge Road Sutton Coldfield West Midlands B74 2DT United Kingdom to 98 Sheffield Road Sutton Coldfield B73 5HW on 13 April 2020
14 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted