Advanced company searchLink opens in new window

C F CARPENTRY SERVICES LIMITED

Company number 05498665

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)
06 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
06 Mar 2023 AA Micro company accounts made up to 30 September 2022
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
20 May 2022 AA Micro company accounts made up to 30 September 2021
11 Aug 2021 AAMD Amended micro company accounts made up to 30 September 2019
07 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
08 Jul 2020 PSC04 Change of details for Mr Simon Chapman as a person with significant control on 8 July 2020
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Feb 2019 CH01 Director's details changed for Mr Simon Chapman on 28 March 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Mar 2018 AD01 Registered office address changed from 5 Mayfair Avenue Maidstone Kent ME15 6BX England to 622 Loose Road Boughton Monchelsea Maidstone Kent ME15 9UW on 28 March 2018
11 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
06 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jan 2016 TM01 Termination of appointment of Geoffrey Spencer Fagg as a director on 22 December 2015
16 Jan 2016 TM02 Termination of appointment of Geoffrey Spencer Fagg as a secretary on 22 December 2015
16 Jan 2016 AD01 Registered office address changed from 21 Fishers Road Staplehurst Tonbridge Kent TN12 0DD to 5 Mayfair Avenue Maidstone Kent ME15 6BX on 16 January 2016
10 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014