C.D.M DECORATIVE GLASS AND CONSERVATORIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-10

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-27 to 2022-05-26

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-05-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 CURRSHO FROM 28/05/2020 TO 27/05/2020

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARBURTON / 20/01/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES WARBURTON / 20/01/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID WARBURTON / 20/01/2021

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

17/02/2117 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WARBURTON / 20/01/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARBURTON / 20/01/2021

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

27/02/2027 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM C/O SHERLOCK & CO LTD 24 CLARENCE ARCADE STAMFORD STREET ASHTON UNDER LYNE LANCASHIRE OL6 7PT UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WARBURTON / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARBURTON / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARBURTON / 07/08/2018

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WARBURTON / 07/08/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM SHERLOCK & COMPANY CHARTERED CERTIFIED ACCOUNTANTS 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/02/1618 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARBURTON / 01/01/2015

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WARBURTON / 01/01/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARBURTON / 22/01/2012

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1214 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARBURTON / 22/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARBURTON / 22/01/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: UNIT 5 WATERSIDE IND EST CLARENCE STREET STALYBRIDGE CHESHIRE SK15 1QP

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: UNIT 7 WATERSIDE IND EST CLARENCE STREET STALYBRIDEG CHESHIRE SK15 1QP

View Document

20/02/0220 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/11/9824 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 COMPANY NAME CHANGED GOODHOPE SERVICES LTD CERTIFICATE ISSUED ON 26/02/97

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information