Advanced company searchLink opens in new window

CMT EQUIPMENT LIMITED

Company number 07291374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2023 AA Full accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
23 Dec 2022 AA Full accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
12 Jul 2022 CH01 Director's details changed for Mr Gregory Jay Hales on 21 June 2022
11 Jul 2022 AD01 Registered office address changed from Trident Works Mulberry Way Belvedere Kent DA17 6AN England to Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 11 July 2022
31 Jan 2022 AA Full accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
01 Apr 2021 AA Full accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
20 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2020 AA Full accounts made up to 31 March 2019
12 Nov 2019 CH01 Director's details changed for Mr Gregory Jay Hales on 24 October 2019
12 Nov 2019 AD01 Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to Trident Works Mulberry Way Belvedere Kent DA17 6AN on 12 November 2019
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
09 Jan 2019 AA Full accounts made up to 31 March 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 100
23 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
29 Jun 2017 PSC01 Notification of Anthony George Hazell as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
03 Aug 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
12 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 June 2015