C.F.M. BUILDING SERVICES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Registered office address changed from Precision House Mcneil Drive Motherwell Scotland ML1 4UR Scotland to 33-35 Mcfarlane Street Paisley Scotland PA3 1SA on 2025-01-23

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/04/2314 April 2023 Auditor's resignation

View Document

13/02/2313 February 2023 Termination of appointment of Richard James Ward as a director on 2023-01-31

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Director's details changed for Mr Richard James Ward on 2021-07-30

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / ENTERPRISE MANAGED SERVICES LIMITED / 02/09/2019

View Document

02/09/192 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 02/09/2019

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / ENTERPRISE MANAGED SERVICES LIMITED / 06/04/2016

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MRS AMANDA LUCIA FISHER

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 2A-E INTL HOUSE STANLEY BOULEVARD HAMILTON INTL TECHNOLOGY PARK HIGH BLANTYRE GLASGOW SCOTLAND G72 0BN

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLLAND

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ATHERTON

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR DANIEL LAWRENCE HOLLAND

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR RICHARD JAMES WARD

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGG

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DUGGAN

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN EWELL

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR ANDREW LEE MILNER

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR DAVID ATHERTON

View Document

26/11/1526 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR NICHOLAS MARK GREGG

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1427 May 2014 ADOPT ARTICLES 30/04/2014

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED GILLIAN DUGGAN

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOD

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH

View Document

13/06/1313 June 2013 CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CHASTON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ANDREW LATHAM NELSON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR MELVYN EWELL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR STUART PAUL CHASTON

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE

View Document

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH FLOOD / 22/10/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN JOYCE / 22/10/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIS FRASER / 28/11/2011

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BIRCH / 22/10/2011

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM C/O ENTERPRISE INTERNATIONAL HOUSE STANLEY BOULEVARD HAMILTON INTNL TECHNOLOGY PARK, BLANTYRE GLASGOW G72 0BN SCOTLAND

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR IAN ELLIS FRASER

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM PROSPECT HOUSE STANLEY BOULEVARD, HAMILTON INTERNATIONAL TECHNOLOGY PARK, HIGH BLANTYRE GLASGOW G72 0BN

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN JOYCE / 14/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH FLOOD / 14/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREGORY HALL / 14/02/2011

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL BIRCH / 14/02/2011

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JOHN JOSEPH FLOOD

View Document

09/02/119 February 2011 APPROVE BOND AND FLOATING CHARGE 27/01/2011

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1131 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

25/01/1125 January 2011 ADOPT ARTICLES 15/12/2010

View Document

17/01/1117 January 2011 ADOPT ARTICLES 15/12/2010

View Document

17/01/1117 January 2011 ADOPT ARTICLES 15/12/2010

View Document

18/10/1018 October 2010 AUDITOR'S RESIGNATION

View Document

07/10/107 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR MARTIN JOHN JOYCE

View Document

17/08/1017 August 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QL

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR PHILIP GREGORY HALL

View Document

17/08/1017 August 2010 SECRETARY APPOINTED PAUL BIRCH

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH FINLAYSON

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FINLAYSON

View Document

02/03/102 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

24/02/1024 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FINLAYSON / 23/02/2010

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: GLENFIELD ROAD PAISLEY RENFREWSHIRE PA2 8TF

View Document

31/03/0331 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 RETURN MADE UP TO 11/02/96; CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/04/958 April 1995 S252 DISP LAYING ACC 22/03/95

View Document

08/04/958 April 1995 S366A DISP HOLDING AGM 22/03/95

View Document

08/04/958 April 1995 S386 DISP APP AUDS 22/03/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/08/9422 August 1994 PARTIC OF MORT/CHARGE *****

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company