CMH DESIGN WORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
05/06/255 June 2025 | Register inspection address has been changed from 118 Old Milton Road New Milton Hampshire BH25 6EB England to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
15/06/1615 June 2016 | SAIL ADDRESS CHANGED FROM: NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
03/07/133 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/11/1222 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
11/06/1211 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTIN HARRIS / 05/06/2011 |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRIS / 05/06/2011 |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARETHA HARRIS / 05/06/2011 |
11/06/1211 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/06/117 June 2011 | SAIL ADDRESS CHANGED FROM: NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA UNITED KINGDOM |
07/06/117 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/06/1015 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARETHA HARRIS / 01/10/2009 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HARRIS / 01/10/2009 |
15/06/1015 June 2010 | SAIL ADDRESS CREATED |
15/06/1015 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/03/103 March 2010 | DIRECTOR APPOINTED MR JOHN MARTIN HARRIS |
18/02/1018 February 2010 | PREVEXT FROM 30/06/2009 TO 30/09/2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DIRECTOR APPOINTED CAROLINE MARGARETHA HARRIS |
16/06/0816 June 2008 | SECRETARY APPOINTED JOHN MARTIN HARRIS |
16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA |
05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
04/06/084 June 2008 | 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