C. & M. B. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
02/06/252 June 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
14/01/2514 January 2025 | Change of details for Mr Christopher Michael Brunton as a person with significant control on 2021-01-14 |
14/01/2514 January 2025 | Notification of Mellonie Sarah Brunton as a person with significant control on 2016-12-18 |
01/10/241 October 2024 | Satisfaction of charge 1 in full |
01/10/241 October 2024 | Satisfaction of charge 046072150004 in full |
01/10/241 October 2024 | Satisfaction of charge 3 in full |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-04-30 |
23/05/2323 May 2023 | Director's details changed for Melonie Sarah Brunton on 2023-05-19 |
23/05/2323 May 2023 | Secretary's details changed for Mr Christopher Michael Brunton on 2023-05-19 |
23/05/2323 May 2023 | Director's details changed for Mr Christopher Michael Brunton on 2023-05-19 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/07/211 July 2021 | Registered office address changed from 41 Church Street Middle Rasen Market Rasen Lincolnshire LN8 3TR to 2 the Wilderness Sherborne Dorset DT9 3AE on 2021-07-01 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
24/05/2124 May 2021 | 30/04/21 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
28/05/2028 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/08/195 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046072150005 |
28/06/1828 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
03/07/173 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/12/1517 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BRUNTON / 03/12/2015 |
01/08/151 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046072150004 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/12/1419 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/12/1316 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/12/1231 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
12/12/1112 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/12/1013 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL BRUNTON / 01/10/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELONIE SARAH BRUNTON / 01/10/2009 |
14/12/0914 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
19/11/0919 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/12/073 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/12/073 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
03/12/073 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0715 November 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/11/0715 November 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/11/0715 November 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
01/03/071 March 2007 | |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: HOPE HOUSE FERRY ROAD BARROW HAVEN NORTH LINCOLNSHIRE DN19 7ET |
14/12/0614 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
07/01/057 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
06/01/056 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/046 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
06/08/036 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0325 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0310 January 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/04/03 |
03/12/023 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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