CMA MOLDFORM GROUP LIMITED

Unit 17 Spitfire Park Unit 17 Spitfire Park, Birmingham, B24 9PR, England
StatusACTIVE
Company No.09420541
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

CMA MOLDFORM GROUP LIMITED is an active private limited company with number 09420541. It was incorporated 9 years, 4 months, 1 day ago, on 03 February 2015. The company address is Unit 17 Spitfire Park Unit 17 Spitfire Park, Birmingham, B24 9PR, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Dec 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-09-30

Officer name: Wcm Investments Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mrs Loretta Reading

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Buttress

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-25

Officer name: John Paul Beard

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Beard

Appointment date: 2018-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Dorothy Ruth Buttress

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allen Buttress

Termination date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: Unit 17 Spitfire Park Spitfire Road Birmingham B24 9PR England

Change date: 2016-02-16

New address: Unit 17 Spitfire Park Spitfire Road Birmingham B24 9PR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

New address: Unit 17 Spitfire Park Spitfire Road Birmingham B24 9PR

Old address: Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Buttress

Change date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Allen Buttress

Change date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-04

Officer name: Dorothy Ruth Buttress

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Mark Adrian Lowe

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Adrian Lowe

Appointment date: 2015-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bentley Turnock

Termination date: 2015-03-26

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Allan Buttress

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Dorothy Ruth Buttress

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Buttress

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMWAY (UK) LIMITED

CORNWALL COURT,BIRMINGHAM,B3 2DT

Number:04088907
Status:ACTIVE
Category:Private Limited Company

EAGERLINK DATA LIMITED

13 SOUTH CLOSE,AT. ALBANS,AL2 3HE

Number:03100880
Status:ACTIVE
Category:Private Limited Company

K2 MARKETING SOLUTIONS LIMITED

31 WEST VOWS WALK,FIFE,KY1 1RX

Number:SC234098
Status:ACTIVE
Category:Private Limited Company

MPB INDUSTRIES LIMITED

BEACON HOUSE,CAMBRIDGE,CB4 1TF

Number:04966728
Status:ACTIVE
Category:Private Limited Company

SIWGR A SBEIS CYF

PARC TY GWYN,LLANRWST,LL26 0PQ

Number:04729320
Status:ACTIVE
Category:Private Limited Company

STUDIO VERMA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11847697
Status:ACTIVE
Category:Private Limited 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