PERMANENTLY INSTALLED CRADLE MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of Andrew Geoffrey Fowles as a director on 2024-08-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Daniel Robert Armitage on 2023-04-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DOUGLAS ARMITAGE / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS ARMITAGE / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY FOWLES / 26/04/2012

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR DANIEL ROBERT ARMITAGE

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR DAVID THOMAS IAN GRAHAM

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0812 August 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ANDREW GEOFFREY FOWLES

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY BART SECRETARIES LIMITED

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT DOUGLAS ARMITAGE

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR BART MANAGEMENT LIMITED

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

22/07/0822 July 2008 COMPANY NAME CHANGED BART 377 LIMITED CERTIFICATE ISSUED ON 23/07/08

View Document

13/05/0813 May 2008 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