C & M COURIERS DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/11/2312 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-10-31 |
27/11/2227 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
27/11/2227 November 2022 | Appointment of Mr Christopher James Fowler as a director on 2022-11-21 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/12/215 December 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/11/199 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 114 GRESLEY ROAD LOWEDGES SHEFFIELD SOUTH YORKSHIRE S8 7HL ENGLAND |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/11/1718 November 2017 | REGISTERED OFFICE CHANGED ON 18/11/2017 FROM 26 FARM VIEW DRIVE HACKENTHORPE SHEFFIELD SOUTH YORKSHIRE S12 4JE |
12/11/1712 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/11/1515 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/11/1423 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/12/1112 December 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
09/12/119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOWLER |
05/06/115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
21/11/1021 November 2010 | APPOINTMENT TERMINATED, SECRETARY LESLIE EVANS |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FOWLER / 03/11/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW FOWLER / 03/11/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM TONG HALLE TONG LANE BRADFORD WEST YORKSHIRE BD4 0RR |
16/12/0816 December 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL COLLINS |
16/12/0816 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE |
20/11/0720 November 2007 | DIRECTOR RESIGNED |
20/11/0720 November 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
26/10/0726 October 2007 | 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