C & M STEEL CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Cessation of Philip Robert Morgan as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Termination of appointment of Philip Robert Morgan as a director on 2023-08-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT MORGAN / 02/02/2020

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLLETTE O'TOOLE

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CHARLES CHILTON / 15/05/2015

View Document

11/12/1511 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM THE COACH HOUSE, GREENSFORGE KINGSWINFORD WEST MIDLANDS DY6 0AH

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS COLLETTE O'TOOLE / 01/01/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBERT MORGAN / 01/01/2011

View Document

30/11/1030 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS COLLETTE O'TOOLE / 01/10/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBERT MORGAN / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CHARLES CHILTON / 01/10/2009

View Document

06/12/096 December 2009 DIRECTOR APPOINTED MS COLLETTE O'TOOLE

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY COLLETTE O'TOOLE

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CHILTON / 28/09/2009

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / COLLETTE O'TOOLE / 08/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CHILTON / 08/08/2009

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: PARKES & CO WILSON HOUSE PARK STREET KINGSWINFORD WEST MIDLANDS DY6 9LX

View Document

22/11/0722 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

07/11/007 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information