CMT (TESTING) LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Termination of appointment of Luc Marie Arthur Leroy as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Appointment of Mr John Connor as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Mark Stephen Horwood as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Mark Stephen Horwood as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr John Connor as a director on 2023-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN AUSTIN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 SAIL ADDRESS CHANGED FROM: 5 FAL PADDOCK MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 9RW UNITED KINGDOM

View Document

26/10/1526 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW RIBY

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR MARK STEPHEN HORWOOD

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM ORCHARD BUSINESS CENTRE STOKE ORCHARD CHELTENHAM GLOUCESTERSHIRE GL52 7RZ

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR BRIAN SERGIO AUSTIN

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BESEMER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR MARK STEPHEN HORWOOD

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR LUC MARIE ARTHUR LEROY

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 AUDITOR'S RESIGNATION

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/122 November 2012 SAIL ADDRESS CREATED

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR MARK EDWARD CROWTHER

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM PRIME PARK WAY PRIME ENTERPRISE PARK DERBY DERBYSHIRE DE1 3QB

View Document

23/08/1223 August 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHAMBERS

View Document

22/08/1222 August 2012 SECRETARY APPOINTED MR ANDREW RIBY

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED ADRIAN BESEMER

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WATKIN

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY SYLVIA WATKIN

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/11/0926 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA WATKIN / 31/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WALTER CHAMBERS / 31/10/2009

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED CONSTRUCTION MATERIALS TESTING L IMITED CERTIFICATE ISSUED ON 20/04/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: RAYNESWAY DERBY DE21 7BB

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 24/02/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

05/05/855 May 1985 ANNUAL RETURN MADE UP TO 03/02/85

View Document

04/05/854 May 1985 ANNUAL RETURN MADE UP TO 06/02/84

View Document

06/03/846 March 1984 ANNUAL RETURN MADE UP TO 04/02/83

View Document

08/04/838 April 1983 ANNUAL RETURN MADE UP TO 08/02/82

View Document

07/04/837 April 1983 ANNUAL RETURN MADE UP TO 04/02/81

View Document

13/04/8013 April 1980 ANNUAL RETURN MADE UP TO 30/01/79

View Document

12/04/8012 April 1980 ANNUAL RETURN MADE UP TO 31/01/78

View Document

06/10/766 October 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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