Advanced company searchLink opens in new window

CDM DUCTWORK LIMITED

Company number 04042337

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)
15 Oct 2024 AA Accounts for a small company made up to 31 March 2024
07 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with updates
16 Nov 2023 AA Accounts for a small company made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
25 Oct 2022 AA Accounts for a small company made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
03 Aug 2022 PSC05 Change of details for Dis Limited as a person with significant control on 27 July 2022
03 Aug 2022 PSC07 Cessation of Raymond Bell as a person with significant control on 27 July 2022
15 Sep 2021 AA Accounts for a small company made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
05 Jan 2021 AA Accounts for a small company made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
16 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
16 Aug 2019 PSC07 Cessation of Stephen John Kentfield as a person with significant control on 2 August 2017
16 Aug 2019 PSC07 Cessation of John William Kentfield as a person with significant control on 2 September 2017
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
07 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 128,100
06 Dec 2017 SH08 Change of share class name or designation
06 Dec 2017 SH10 Particulars of variation of rights attached to shares
01 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-06
23 Nov 2017 AP01 Appointment of Mr Leo Murphy as a director on 6 November 2017