- Company Overview for CMB BRISTOL LIMITED (06055686)
- Filing history for CMB BRISTOL LIMITED (06055686)
- People for CMB BRISTOL LIMITED (06055686)
- Charges for CMB BRISTOL LIMITED (06055686)
- More for CMB BRISTOL LIMITED (06055686)
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) |
---|---|---|---|
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | CH01 | Director's details changed for Matthew James Clarke on 10 October 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
14 Feb 2012 | AD01 | Registered office address changed from Unit 7, Melyn Mair Business Centre, Wentloog Avenue Rumney, Cardiff CF3 2EX on 14 February 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2007
|
|
04 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2007
|
|
04 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2007
|
|
24 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Andrew Victor Norris on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Matthew James Clarke on 20 January 2010 |