CML DECORATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

14/10/2414 October 2024 Appointment of Mrs Samantha Victoria Mulligan as a director on 2024-10-03

View Document

09/10/249 October 2024 Termination of appointment of Kevin Paul Laughton as a secretary on 2024-10-03

View Document

09/10/249 October 2024 Appointment of Mr Anthony Joseph Mulligan as a director on 2024-10-03

View Document

09/10/249 October 2024 Termination of appointment of Christopher Michael Laughton as a director on 2024-10-03

View Document

09/10/249 October 2024 Termination of appointment of Kevin Paul Laughton as a director on 2024-10-03

View Document

09/10/249 October 2024 Notification of Amco (Pd) Limited as a person with significant control on 2024-10-03

View Document

09/10/249 October 2024 Cessation of Christopher Michael Laughton as a person with significant control on 2024-10-03

View Document

09/10/249 October 2024 Cessation of Kevin Paul Laughton as a person with significant control on 2024-10-03

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Registered office address changed from Unit 3 the Stirling Centre Stirling Way Market Deeping Peterborough PE6 8EQ to Unit 1, Horton Building Spitfire Park, Northfield Road Market Deeping Peterborough PE6 8WE on 2023-04-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

28/05/2128 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

14/08/2014 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/2014 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LAUGHTON / 01/09/2014

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/01/143 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

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

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LAUGHTON / 14/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL LAUGHTON / 14/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: UNIT 3 GAS STREET STAMFORD LINCOLNSHIRE, PE9 2AN

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

20/12/9420 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/01/949 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/02/9311 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 COMPANY NAME CHANGED LETTERSELECT LIMITED CERTIFICATE ISSUED ON 01/02/93

View Document

14/12/9214 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information