C & K MOBILE MILLING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

21/06/2421 June 2024 Registered office address changed from Woodbury House Green Lane Exton Exeter Devon EX3 0PW to 11 Yeo Business Park Axehayes Farm Clyst St Mary Exeter Devon EX5 1DP on 2024-06-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM WOODBIRY HOUSE GREEN LANE EXTON EXETER EX3 0PW ENGLAND

View Document

19/09/1119 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA65 9RP

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GOULDSMITH / 19/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN GOULDSMITH / 19/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN GOULDSMITH / 19/08/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GOULDSMITH / 01/01/2008

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN GOULDSMITH / 01/01/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED CMK MOBILE MILLING LIMITED CERTIFICATE ISSUED ON 21/08/03

View Document

19/08/0319 August 2003 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