COMPOSITE MANUFACTURING AND DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-28 with updates |
18/07/2518 July 2025 New | Registered office address changed from Unit 5a East Road Marchwood Industrial Park Southampton Hampshire SO40 4BX England to 762-763a Henley Road Slough SL1 4JW on 2025-07-18 |
18/07/2518 July 2025 New | Resolutions |
18/07/2518 July 2025 New | Memorandum and Articles of Association |
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
15/07/2515 July 2025 New | Registration of charge 073305220003, created on 2025-07-14 |
14/07/2514 July 2025 New | Appointment of Mr Graham Lumley as a director on 2025-07-14 |
14/07/2514 July 2025 New | Cessation of Warwick Alfred Buckley as a person with significant control on 2025-07-14 |
14/07/2514 July 2025 New | Notification of Seahorse Amphibious Vehicles Ltd as a person with significant control on 2025-07-14 |
14/07/2514 July 2025 New | Appointment of Miss Katie Lewis as a secretary on 2025-07-14 |
14/07/2514 July 2025 New | Appointment of Mr Howard Thomas as a director on 2025-07-14 |
14/07/2514 July 2025 New | Appointment of Mr Edward Cameron Barry Lumley as a director on 2025-07-14 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/08/2428 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-07-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-31 |
25/10/2125 October 2021 | Director's details changed for Mr Warwick Alfred Buckley on 2021-10-25 |
25/10/2125 October 2021 | Change of details for Mr Warwick Alfred Buckley as a person with significant control on 2021-10-25 |
25/10/2125 October 2021 | Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2021-10-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/08/1525 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON BH25 6JA |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/08/148 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
13/11/1313 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073305220002 |
08/11/138 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/08/139 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
24/08/1224 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK ALFRED BUCKLEY / 29/07/2012 |
24/08/1224 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
23/07/1223 July 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
07/06/127 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/08/1125 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM ST AUGUSTINE ROMAN ROAD DIBDEN PURLEY SOUTHAMPTON SO45 4QL ENGLAND |
07/10/107 October 2010 | CURREXT FROM 31/07/2011 TO 31/12/2011 |
29/07/1029 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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