C&M SHEETING & CLADDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-04-05

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Registered office address changed from 45 Bradbury Way Chilton Co. Durham DL17 0GZ United Kingdom to 74 Biscop Crescent Newton Aycliffe Co Durham DL5 5PU on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Michael James Thompson as a person with significant control on 2023-11-30

View Document

02/01/242 January 2024 Director's details changed for Mr Michael James Thompson on 2023-11-30

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-04-05

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

21/12/2121 December 2021 Director's details changed for Mr Callum Lee Farley on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mr Callum Lee Farley as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Callum Lee Farley on 2021-12-17

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

17/06/2117 June 2021 Change of details for Mr Michael James Thompson as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Calum Lee Farley on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Michael James Thompson on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Calum Lee Farley as a person with significant control on 2021-06-17

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/12/1916 December 2019 PREVSHO FROM 30/06/2019 TO 05/04/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM FARLEY / 18/06/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR CALLUM FARLEY / 18/06/2019

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT 8&9, PARSONS COURT WELBURY WAY AYCLIFFE IND PARK NEWTON AYCLIFFE CO. DURHAM DL5 6ZE ENGLAND

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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