CME INSULATED CONSTRUCTION LIMITED
Company number 04463700
- Company Overview for CME INSULATED CONSTRUCTION LIMITED (04463700)
- Filing history for CME INSULATED CONSTRUCTION LIMITED (04463700)
- People for CME INSULATED CONSTRUCTION LIMITED (04463700)
- More for CME INSULATED CONSTRUCTION LIMITED (04463700)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
31 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
12 Jun 2019 | PSC01 | Notification of Melissa Verity Edwards as a person with significant control on 16 March 2017 | |
12 Jun 2019 | PSC01 | Notification of Anna Edwards as a person with significant control on 18 May 2017 | |
05 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
18 Jun 2018 | PSC01 | Notification of Christopher Clive Edwards as a person with significant control on 1 June 2016 | |
26 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
18 May 2017 | AP01 | Appointment of Mrs Anna Edwards as a director on 18 May 2017 | |
18 May 2017 | TM02 | Termination of appointment of Anna Edwards as a secretary on 18 May 2017 | |
29 Mar 2017 | AP01 | Appointment of Miss Melissa Verity Edwards as a director on 16 March 2017 | |
27 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from Allensbank Narberth Pembrokeshire SA67 8RF to Horsemanstone Horsemanstone Amroth Road, Llanteg Narberth Pembrokeshire SA67 8QJ on 10 March 2017 | |
15 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
|