- Company Overview for C.F.MOTORING SERVICES LTD (03016454)
- Filing history for C.F.MOTORING SERVICES LTD (03016454)
- People for C.F.MOTORING SERVICES LTD (03016454)
- Charges for C.F.MOTORING SERVICES LTD (03016454)
- More for C.F.MOTORING SERVICES LTD (03016454)
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
|
|
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
|
|
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 |