C & M BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

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

View Accounts

05/08/215 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORRISON / 01/01/2017

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CALLANDER / 01/07/2016

View Document

11/10/1811 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN CALLANDER / 01/03/2018

View Document

27/07/1727 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 15 LOCHLANN TERRACE CULLODEN INVERNESS IV2 7PZ

View Document

05/07/165 July 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

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CALLANDER / 01/01/2013

View Document

15/04/1315 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 23/03/11 STATEMENT OF CAPITAL GBP 2

View Document

06/04/116 April 2011 DIRECTOR APPOINTED GRAHAM MORRISON

View Document

06/04/116 April 2011 DIRECTOR APPOINTED STEVEN CALLANDER

View Document

06/04/116 April 2011 SECRETARY APPOINTED STEVEN CALLANDER

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information