MICK SMITH'S CMM CONSULTANCY SERVICES LIMITED

1&2 Mercia Village Torwood Close 1&2 Mercia Village Torwood Close, Coventry, CV4 8HX, England
StatusACTIVE
Company No.06544711
CategoryPrivate Limited Company
Incorporated26 Mar 2008
Age16 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

MICK SMITH'S CMM CONSULTANCY SERVICES LIMITED is an active private limited company with number 06544711. It was incorporated 16 years, 2 months, 6 days ago, on 26 March 2008. The company address is 1&2 Mercia Village Torwood Close 1&2 Mercia Village Torwood Close, Coventry, CV4 8HX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

New address: 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX

Change date: 2023-07-06

Old address: Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Mar 2022

Category: Address

Type: AD04

New address: Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Mar 2018

Category: Address

Type: AD02

Old address: C/O Weavers 18 Queens Road Coventry CV1 3EG United Kingdom

New address: Weavers, 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA

Change date: 2017-05-10

Old address: C/O Weavers 18 Queens Road Coventry CV1 3EG

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-02

New address: C/O Weavers 18 Queens Road Coventry CV1 3EG

Old address: 59 Blenheim Crescent Broughton Astley Leicestershire LE9 6QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Move registers to sail company

Date: 07 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mrs Julie Smith

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Smith

Change date: 2010-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-01

Officer name: Mrs Julie Smith

Documents

View document PDF

Change sail address company

Date: 07 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 28/02/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 06/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 26/03/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed julie smith

Documents

View document PDF

Incorporation company

Date: 26 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSW TIMBER LIMITED

EAST END,BERWICKSHIRE,TD4 6JA

Number:SC108926
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE STOCKPORT LIMITED

41 MOTTRAM OLD ROAD,HYDE,SK14 5NG

Number:11678673
Status:ACTIVE
Category:Private Limited Company

FOX7 LTD

63A MARSH LANE,BOOTLE,L20 4JA

Number:11760926
Status:ACTIVE
Category:Private Limited Company

P J MCNAMA LIMITED

17 DUCKMOOR ROAD,BRISTOL,BS3 2DD

Number:04574519
Status:ACTIVE
Category:Private Limited Company

R.H. HAYES GARAGES LIMITED

11 THE STREET,CLACTON-ON-SEA,CO16 9RR

Number:01230181
Status:ACTIVE
Category:Private Limited Company

THE CENTRE AT MAWSLEY COMMUNITY INTEREST COMPANY

STUDIO 2, LAMPORT MANOR OLD ROAD,NORTHAMPTON,NN6 9HF

Number:05865325
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source