M CUDDY GROUP LIMITED

Company Documents

DateDescription
20/09/1920 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUDDY

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL CUDDY

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006785430009

View Document

08/07/188 July 2018 APPOINTMENT TERMINATED, DIRECTOR YASMIN CUDDY

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR OWAIN DAVIES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR OWAIN DAVIES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MISS YASMIN ANN CUDDY

View Document

28/04/1828 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED CUDDY GROUP LIMITED CERTIFICATE ISSUED ON 28/04/18

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

18/04/1818 April 2018 CESSATION OF JOHN CUDDY AS A PSC

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CUDDY / 18/04/2018

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN CUDDY

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CUDDY

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MR MICHAEL CUDDY

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/05/1717 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006785430008

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/05/168 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

01/09/151 September 2015 ADOPT ARTICLES 31/07/2015

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM SH01

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 302424

View Document

15/06/1515 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM, UNIT 1, TANK FARM ROAD, LLANDARCY, NEATH, PORT TALBOT, SA10 6EN

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CUDDY / 01/05/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUDDY / 01/05/2015

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/05/1528 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED C.P. HARVEY (SCRAP) LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/08/1431 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/144 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 PREVSHO FROM 31/10/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1312 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1120 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/06/1023 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: ALEXANDRA HOUSE, 1 ALEXANDRA ROAD, SWANSEA, WEST GLAMORGAN SA1 5ED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/10/0010 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/08/0022 August 2000 FIRST GAZETTE

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: OLD BYASS WORKS, THE DOCKS, PORT TALBOT, WEST GLAMORGAN SA13 1RS

View Document

05/10/985 October 1998 COMPANY NAME CHANGED C. P. HARVEY (RECYCLING) LTD. CERTIFICATE ISSUED ON 06/10/98

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 125 KENSINGTON HIGH STREET, LONDON, W2 3TY

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 STRIKE-OFF ACTION SUSPENDED

View Document

10/02/9810 February 1998 FIRST GAZETTE

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 AUDITOR'S RESIGNATION

View Document

05/07/965 July 1996 SHARES AGREEMENT OTC

View Document

31/05/9631 May 1996 RETURN MADE UP TO 24/05/96; CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 £ NC 500/51500 29/02/96

View Document

29/05/9629 May 1996 NC INC ALREADY ADJUSTED 29/02/96

View Document

29/05/9629 May 1996 ADOPT MEM AND ARTS 29/02/96

View Document

29/05/9629 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/02/96

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: OLD BYASS WORKS, PORT TALBOT, WEST GLAMORGAN, SA13 1RF

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

20/03/9620 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 SECRETARY RESIGNED

View Document

07/02/967 February 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/12/9423 December 1994 REGISTERED OFFICE CHANGED ON 23/12/94 FROM: KING STREET, YARD, PORT TALBOT

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 COMPANY NAME CHANGED C.P. HARVEY (PLANT HIRE) LIMITED CERTIFICATE ISSUED ON 09/05/94

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/03/916 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

24/05/9024 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/05/9024 May 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

04/03/884 March 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/02/875 February 1987 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

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