CMA MOLDFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/01/2513 January 2025

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

27/09/2327 September 2023 Satisfaction of charge 037071480006 in full

View Document

27/09/2327 September 2023 Satisfaction of charge 037071480005 in full

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/02/2211 February 2022

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BEARD

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STORRY

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR JOHN PAUL BEARD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037071480003

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037071480002

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037071480004

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037071480006

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037071480005

View Document

18/05/1718 May 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTTRESS

View Document

16/11/1616 November 2016 SECRETARY APPOINTED MS ELIZABETH STORRY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM UNIT 17 SPITFIRE PARK SPITFIRE ROAD BIRMINGHAM B24 9PR ENGLAND

View Document

15/02/1615 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BUTTRESS / 04/02/2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BUTTRESS / 04/02/2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM STERLING HOUSE 71 FRANCIS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8SP

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LOWE

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037071480004

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MARK ADRIAN LOWE

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TURNOCK

View Document

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN ARNOTT

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM C/O BALDWIN GRAVESTOCK & OWEN LIMITED ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 75 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2DA

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037071480003

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037071480002

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BUTTRESS / 16/07/2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BUTTRESS / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENTLEY TURNOCK / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN BUTTRESS / 01/10/2009

View Document

22/10/0922 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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