CMS DORMANT COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Building B Swan Meadow Road Wigan WN3 5BB England to 1st Floor Cotton Works, Eckersley Mill 1 Swan Meadow Road Wigan WN3 5EX WN3 5EX on 2025-07-29

View Document

24/07/2524 July 2025 NewCertificate of change of name

View Document

22/07/2522 July 2025 NewTermination of appointment of Carolyn Blanchard as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Sean Latus as a director on 2025-07-11

View Document

22/07/2522 July 2025 NewAppointment of Mr Paul Elliott as a secretary on 2025-07-11

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

25/06/2425 June 2024 Appointment of Kimberley Ratcliffe as a director on 2024-06-19

View Document

02/02/242 February 2024 Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23

View Document

11/01/2411 January 2024 Change of details for Lowri Beck Holdings Limited as a person with significant control on 2023-12-12

View Document

09/01/249 January 2024 Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31

View Document

12/12/2312 December 2023 Certificate of change of name

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Brandon James Rennet on 2023-05-25

View Document

16/02/2316 February 2023 Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Carolyn Blanchard as a secretary on 2023-02-16

View Document

20/01/2320 January 2023 Appointment of Mr Brandon James Rennet as a director on 2023-01-19

View Document

23/11/2223 November 2022 Appointment of Matthew James Bateman as a director on 2022-11-16

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/04/225 April 2022 Register inspection address has been changed from Mayor's Quay Swan Meadow Road Wigan Lancashire WN3 5BB United Kingdom to 5th Floor 1 Marsden Street Manchester M2 1HW

View Document

04/04/224 April 2022 Register(s) moved to registered inspection location Mayor's Quay Swan Meadow Road Wigan Lancashire WN3 5BB

View Document

04/04/224 April 2022 Termination of appointment of David Michael Taylor as a director on 2022-03-31

View Document

06/07/216 July 2021 Termination of appointment of Henricus Lambertus Pijls as a director on 2021-06-30

View Document

03/09/193 September 2019 ADOPT ARTICLES 15/08/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3TD ENGLAND

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR HENRICUS LAMBERTUS PIJLS

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR SEAN LATUS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY WALKER

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD VERNON

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN VERNON

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY WALKER

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052343560005

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VERNON / 02/07/2018

View Document

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

View Accounts

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY SANDERSON

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052343560004

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 32 FIELD LANE APPLETON CHESHIRE WA4 5JR

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/10/156 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052343560003

View Document

04/08/154 August 2015 ALTER ARTICLES 22/07/2015

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/10/133 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 SAIL ADDRESS CHANGED FROM: RODNEY HOUSE KING STREET WIGAN LANCASHIRE WN1 1BT UNITED KINGDOM

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1011 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JANE WALKER / 31/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE WALKER / 31/10/2009

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW VERNON / 09/10/2008

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACY SANDERSON / 29/01/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

29/09/0429 September 2004 COMPANY NAME CHANGED COBCO 653 LIMITED CERTIFICATE ISSUED ON 29/09/04

View Document

17/09/0417 September 2004 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