Advanced company searchLink opens in new window

C.F.MOTORING SERVICES LTD

Company number 03016454

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)
14 Dec 2023 AA Full accounts made up to 31 March 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
03 Oct 2022 AA Full accounts made up to 31 March 2022
05 Jul 2022 CH03 Secretary's details changed for Mandy Reardon on 21 June 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
22 Dec 2021 AA Full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
26 Jan 2021 AA Full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
11 Apr 2019 PSC07 Cessation of Frederick Alexander Calvert as a person with significant control on 29 March 2019
11 Apr 2019 PSC02 Notification of Cfms Holdings Limited as a person with significant control on 29 March 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
05 Jan 2019 AA Full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
27 Dec 2017 AA Full accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Dec 2016 AA Full accounts made up to 31 March 2016
10 Feb 2016 AD01 Registered office address changed from Cf House Chainbridge Road Blaydon Blaydon-on-Tyne Tyne and Wear NE21 5SZ to Units 1-6 Chainbridge North Blaydon-on-Tyne Tyne and Wear NE21 5SR on 10 February 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
02 Jan 2016 AA Full accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
10 Mar 2015 AD01 Registered office address changed from Cf House Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to Cf House Chainbridge Road Blaydon Blaydon-on-Tyne Tyne and Wear NE21 5SZ on 10 March 2015