CMR DEMOLITIONS LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Order of court to wind up

View Document

03/06/243 June 2024 Termination of appointment of Bernard Kettle as a director on 2024-06-03

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2019-04-30

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2020-04-30

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2018-04-30

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2017-04-30

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2020-10-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2021-01-22 with updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2020-01-22 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2019-01-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/10/2120 October 2021 Appointment of Mrs Karen Joyce Kettle as a secretary on 2021-10-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041452340010

View Document

11/02/1611 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR TERRY ADNAMS

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041452340009

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Document

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

View Accounts

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041452340008

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041452340007

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041452340006

View Document

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

View Accounts

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1216 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

27/01/1227 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/111 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / TERRY BRYAN ADNAMS / 08/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY BRYAN ADNAMS / 08/02/2011

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/02/1026 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/02/036 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

15/02/0115 February 2001 NC INC ALREADY ADJUSTED 01/02/01

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NC INC ALREADY ADJUSTED 01/02/01 ADOPT MEM AND ARTS 01/02/01

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01

View Document

15/02/0115 February 2001 � NC 100/10000 01/02/01

View Document

13/02/0113 February 2001 COMPANY NAME CHANGED FIELDGLOBE LIMITED CERTIFICATE ISSUED ON 13/02/01; RESOLUTION PASSED ON 01/02/01

View Document

22/01/0122 January 2001 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