C & M D.I.Y CENTRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-11-10 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-11-10 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-10 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-10 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/10/1924 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/12/152 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/01/157 January 2015 | Annual return made up to 21 November 2014 with full list of shareholders |
12/09/1412 September 2014 | DIRECTOR APPOINTED MRS REBEKAH MARY JANE PRANGLEY |
12/09/1412 September 2014 | APPOINTMENT TERMINATED, SECRETARY MARTIN POWELL |
12/09/1412 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN POWELL |
12/09/1412 September 2014 | SECRETARY APPOINTED MR STUART JOHN PRANGLEY |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/12/137 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/01/133 January 2013 | Annual return made up to 21 November 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/11/1130 November 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/12/1023 December 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/12/0915 December 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN PRANGLEY / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN POWELL / 14/12/2009 |
29/09/0929 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/12/083 December 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 20 HIGH STREET ANDOVER HAMPSHIRE SP10 1NJ UK |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 16 HOPEMAN CLOSE, COLLEGE TOWN SANDHURST BERKSHIRE GU47 0XH |
19/03/0819 March 2008 | ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 28/02/2009 |
21/11/0721 November 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