- Company Overview for CDM DUCTWORK LIMITED (04042337)
- Filing history for CDM DUCTWORK LIMITED (04042337)
- People for CDM DUCTWORK LIMITED (04042337)
- Charges for CDM DUCTWORK LIMITED (04042337)
- More for CDM DUCTWORK LIMITED (04042337)
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) |
---|---|---|---|
08 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Darren James Bell as a director on 1 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
03 Aug 2017 | TM01 | Termination of appointment of Stephen John Kentfield as a director on 2 August 2017 | |
08 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
14 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from C/O Harper Sheldon the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
01 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
27 Mar 2014 | TM01 | Termination of appointment of Christopher Croome as a director | |
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
24 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
18 May 2012 | AUD | Auditor's resignation | |
17 May 2012 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 17 May 2012 | |
03 Jan 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of Michael Armstrong as a director | |
13 Oct 2011 | TM01 | Termination of appointment of Richard Sheppard as a director | |
11 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders |