- Company Overview for CMI DISTRIBUTION LIMITED (02961239)
- Filing history for CMI DISTRIBUTION LIMITED (02961239)
- People for CMI DISTRIBUTION LIMITED (02961239)
- Charges for CMI DISTRIBUTION LIMITED (02961239)
- More for CMI DISTRIBUTION LIMITED (02961239)
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) |
---|---|---|---|
11 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
21 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
24 Mar 2015 | AD01 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA to Opella Ltd Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR on 24 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
18 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | AP03 | Appointment of Mr Stephen T.D. Dixon as a secretary | |
16 Mar 2012 | AP01 | Appointment of Mr Robert Anderson Schoepe as a director | |
16 Mar 2012 | AP01 | Appointment of Mr Stephen T.D. Dixon as a director | |
16 Mar 2012 | AP01 | Appointment of Mr Todd Talbot as a director | |
15 Mar 2012 | TM02 | Termination of appointment of Linda Hills as a secretary | |
14 Mar 2012 | AD01 | Registered office address changed from One Harbour Road Trading Estate Portishead Bristol North Somerset BS20 7BL on 14 March 2012 | |
14 Mar 2012 | TM01 | Termination of appointment of Linda Hills as a director | |
14 Mar 2012 | TM02 | Termination of appointment of Linda Hills as a secretary | |
14 Mar 2012 | TM01 | Termination of appointment of Charles Hugill as a director | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |