C.M.W CLADDING & ROOFING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Gary Minor on 2025-02-12

View Document

13/08/2413 August 2024 Secretary's details changed for Mr Christopher Robert Minor on 2024-08-13

View Document

13/08/2413 August 2024 Registered office address changed from 442 Lightwood Road Longton Stoke-on-Trent ST3 7EY to 12 Leyfield Road Trentham Staffordshire ST4 8HQ on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Christopher Robert Minor as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Director's details changed for Mr Christopher Robert Minor on 2024-08-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED GARY MINOR

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS MINOR / 30/04/2015

View Document

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

View Document

24/07/1424 July 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS MINOR / 02/05/2013

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 36 FAIRFIELD AVENUE BROWN EDGE STOKE ON TRENT STAFFORDSHIRE ST6 8SA

View Document

14/08/1314 August 2013 SECRETARY APPOINTED MR CHRISTOPHER ROBERT MINOR

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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