- Company Overview for CDM CONTRACT SOLUTIONS LIMITED (07428024)
- Filing history for CDM CONTRACT SOLUTIONS LIMITED (07428024)
- People for CDM CONTRACT SOLUTIONS LIMITED (07428024)
- More for CDM CONTRACT SOLUTIONS LIMITED (07428024)
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) |
---|---|---|---|
29 Apr 2016 | AD01 | Registered office address changed from Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT to 7 the Close Norwich NR1 4DJ on 29 April 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | AP01 | Appointment of Ms Harriet Waterhouse as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 May 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Simon Mitchell on 3 November 2011 | |
03 Nov 2010 | NEWINC |
Incorporation
|