Advanced company searchLink opens in new window

CUDDY DEMOLITION & DISMANTLING LTD

Company number 02892963

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)
27 Apr 2018 AA01 Previous accounting period shortened from 30 July 2017 to 29 July 2017
18 Apr 2018 AP03 Appointment of Mr Michael Cuddy as a secretary on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of John Cuddy as a director on 17 April 2018
18 Apr 2018 TM02 Termination of appointment of John Cuddy as a secretary on 17 April 2018
18 Apr 2018 PSC02 Notification of Cuddy Group Ltd as a person with significant control on 18 April 2018
18 Apr 2018 PSC07 Cessation of Michael Cuddy as a person with significant control on 17 April 2018
18 Apr 2018 PSC07 Cessation of John Cuddy as a person with significant control on 17 April 2018
17 Nov 2017 TM01 Termination of appointment of Darren Evans as a director on 6 November 2017
10 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
10 May 2017 AA Full accounts made up to 31 July 2016
05 May 2017 MA Memorandum and Articles of Association
05 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
21 Apr 2017 MR01 Registration of charge 028929630006, created on 20 April 2017
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
27 May 2016 AA Group of companies' accounts made up to 31 July 2015
26 Feb 2016 AUD Auditor's resignation
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200,024
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 200,024
09 Jun 2015 MR04 Satisfaction of charge 5 in full
11 Mar 2015 AA Group of companies' accounts made up to 31 July 2014
06 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200,000
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000
07 Oct 2013 AA Group of companies' accounts made up to 31 July 2013