PERMANENTLY INSTALLED CRADLE MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-13 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
03/09/243 September 2024 | Termination of appointment of Andrew Geoffrey Fowles as a director on 2024-08-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
13/04/2313 April 2023 | Director's details changed for Mr Daniel Robert Armitage on 2023-04-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
18/04/1918 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
02/05/182 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/05/1514 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/05/1422 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
24/07/1224 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
15/05/1215 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
26/04/1226 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT DOUGLAS ARMITAGE / 26/04/2012 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS ARMITAGE / 26/04/2012 |
26/04/1226 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY FOWLES / 26/04/2012 |
25/04/1225 April 2012 | DIRECTOR APPOINTED MR DANIEL ROBERT ARMITAGE |
25/04/1225 April 2012 | DIRECTOR APPOINTED MR DAVID THOMAS IAN GRAHAM |
16/06/1116 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
24/05/1124 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
09/06/099 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | LOCATION OF REGISTER OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/08/0812 August 2008 | CURRSHO FROM 31/05/2009 TO 31/12/2008 |
06/08/086 August 2008 | DIRECTOR APPOINTED ANDREW GEOFFREY FOWLES |
31/07/0831 July 2008 | APPOINTMENT TERMINATED SECRETARY BART SECRETARIES LIMITED |
31/07/0831 July 2008 | DIRECTOR AND SECRETARY APPOINTED ROBERT DOUGLAS ARMITAGE |
31/07/0831 July 2008 | APPOINTMENT TERMINATED DIRECTOR BART MANAGEMENT LIMITED |
31/07/0831 July 2008 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH |
22/07/0822 July 2008 | COMPANY NAME CHANGED BART 377 LIMITED CERTIFICATE ISSUED ON 23/07/08 |
13/05/0813 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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