CMI WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mr Neil Robert Henderson on 2022-05-10

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 30/09/19 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY JANE MANNERING

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR NEIL ROBERT HENDERSON

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED CMI DEMOLITION LIMITED CERTIFICATE ISSUED ON 13/02/15

View Document

22/12/1422 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MANNERING / 15/11/2012

View Document

20/11/1220 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE MANNERING / 15/11/2012

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER MANNERING

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR GARY BUCHANAN

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/01/1218 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MANNERING / 14/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/12/0623 December 2006 PARTIC OF MORT/CHARGE *****

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 RETURN MADE UP TO 16/11/02; NO CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: PAXTON HOUSE 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 COMPANY NAME CHANGED C.M.I. CONTRACTORS LIMITED CERTIFICATE ISSUED ON 27/08/98

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: 3 PARK QUADRANT GLASGOW G3 6BS

View Document

14/02/8914 February 1989 PARTIC OF MORT/CHARGE 1843

View Document

07/12/887 December 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

31/08/8831 August 1988 PUC2 ALLOTS 240888 9900X£1 ORD

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: 32 BURNFIELD ROAD GIFFNOCK GLASGOW

View Document

15/01/8815 January 1988 PUC2 ALLOTS 300987 100X£1 ORD

View Document

13/01/8813 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/8715 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information