CMB FYLDE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-21 with updates |
17/10/2417 October 2024 | Audited abridged accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Audited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
11/11/2211 November 2022 | Audited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
12/01/2212 January 2022 | Appointment of Mr Michael Camilleri as a secretary on 2022-01-11 |
12/01/2212 January 2022 | Termination of appointment of Christine Margaret Borley as a secretary on 2022-01-11 |
24/09/2124 September 2021 | Audited abridged accounts made up to 2021-03-31 |
28/08/2028 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
09/09/199 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | DIRECTOR APPOINTED MR JOHN JAMES WOODLEY GREEN |
13/04/1713 April 2017 | APPOINTMENT TERMINATED, DIRECTOR KEITH LODGE |
22/02/1722 February 2017 | RETURN OF PURCHASE OF OWN SHARES 08/06/16 TREASURY CAPITAL GBP 30 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/01/1619 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/01/1523 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM UNIT 7 MELYN MAIR BUS CENTRE WENTLOOG AVENUE RUMNEY CARDIFF CF3 2EX |
14/02/1214 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/04/1024 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAY LODGE / 20/01/2010 |
21/01/1021 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0824 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
08/10/048 October 2004 | NEW DIRECTOR APPOINTED |
24/09/0424 September 2004 | NEW SECRETARY APPOINTED |
24/09/0424 September 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: CLYTHA HOUSE 10 CLYTHA PARK ROAD NEWPORT NP20 4PB |
09/02/049 February 2004 | COMPANY NAME CHANGED CMB FYLDE MECHANICAL SERVICES LI MITED CERTIFICATE ISSUED ON 09/02/04 |
08/02/048 February 2004 | REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
08/02/048 February 2004 | DIRECTOR RESIGNED |
08/02/048 February 2004 | SECRETARY RESIGNED |
02/02/042 February 2004 | 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