C.M.U. LIMITED
Status | ACTIVE |
Company No. | 06699001 |
Category | Private Limited Company |
Incorporated | 16 Sep 2008 |
Age | 15 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
C.M.U. LIMITED is an active private limited company with number 06699001. It was incorporated 15 years, 8 months, 17 days ago, on 16 September 2008. The company address is Vaughan Chambers Vaughan Chambers, Harpenden, AL5 4EE, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Address
Type: AD01
New address: Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE
Old address: C/O Connor Spencer & Co 5 Waterside Station Road Harpenden Hertfordshire AL5 4US
Change date: 2022-12-23
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption full
Date: 15 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mr Timothy John Mahon
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mr Ian Robert Wallace
Documents
Change registered office address company with date old address
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Address
Type: AD01
Old address: the Leys 2C Leyton Road Harpenden Hertfordshire AL5 2TL
Change date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Mr Ian Robert Wallace
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Mahon
Change date: 2010-09-16
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian wallace / 28/11/2008
Documents
Certificate change of name company
Date: 25 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capital markets underwriting LIMITED\certificate issued on 25/09/08
Documents
Some Companies
23 TRINITY SQUARE,LLANDUDNO,LL30 2RH
Number: | 11034148 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RURAL ENTERPRISE CENTRE,HEREFORD,HR2 6FE
Number: | 04870301 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NORTH STREET,BRIDGWATER,TA6 3YD
Number: | 09022736 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VENTURES UK CHRISTON ROAD,NEWCASTLE UPON TYNE,NE3 1XD
Number: | 10796718 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LEONARD AVENUE,NOTTINGHAM,NG5 2LW
Number: | 07444436 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS TRANSPORT SOLUTIONS LIMITED
COMMERCIAL BROW,HYDE,SK14 2JW
Number: | 06977838 |
Status: | ACTIVE |
Category: | Private Limited Company |