TELEDYNE C.M.L. GROUP LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-29

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

15/06/2415 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2023-01-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

19/10/2119 October 2021 Termination of appointment of Aldo Pichelli as a director on 2021-10-15

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES WARGENT

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MATHER

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MATHER

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM AVIATION HOUSE THE LODGE HARMONDSWORTH LANE WEST DRAYTON MIDDLESEX UB7 0LQ

View Document

03/05/173 May 2017 SECRETARY APPOINTED DAVID ALEXANDER RUSSELL MATHER

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY BARNSHAW

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY HARRY BARNSHAW

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER RUSSELL MATHER

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEWART

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1323 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/1114 October 2011 SAIL ADDRESS CREATED

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM PO BOX 25 SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4TR

View Document

01/11/101 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

15/10/1015 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BRODIE

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HADEN

View Document

23/08/1023 August 2010 SECRETARY APPOINTED HARRY THOMAS BARNSHAW

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED ROBERT MEHRABIAN

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED ALDO PICHELLI

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED HARRY THOMAS BARNSHAW

View Document

23/08/1023 August 2010 COMPANY NAME CHANGED C.M.L. GROUP LTD. CERTIFICATE ISSUED ON 23/08/10

View Document

23/08/1023 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARDS

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN EDWARDS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL HADEN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL EDWARDS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DUNCAN STEWART / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN BRODIE / 01/10/2009

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0823 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0722 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 AUDITOR'S RESIGNATION

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 ADOPT ARTICLES 06/03/01

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: SOUTH MARSTON INDUSTRIAL ESTATE SWINDON WILTSHIRE SN3 4TQ

View Document

19/10/9419 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 S386 DISP APP AUDS 28/09/93

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/11/9119 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/03/9125 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

12/03/9112 March 1991 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 COMPANY NAME CHANGED C.M.L. PRECISION MACHINING LTD. CERTIFICATE ISSUED ON 23/02/90

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FIRST GAZETTE

View Document

08/08/888 August 1988 COMPANY NAME CHANGED COOPER MERSEYSIDE LIMITED CERTIFICATE ISSUED ON 09/08/88

View Document

19/07/8819 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: PRICE STREET BIRKENHEAD MERSEYSIDE L41 3PT

View Document

05/03/885 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

15/03/8515 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

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