CMB WEST LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audited abridged. 2023-11-24 View Report
Confirmation statement. Statement with updates. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Accounts. Accounts type audited abridged. 2022-11-11 View Report
Incorporation. Memorandum articles. 2022-06-14 View Report
Resolution. Description: Resolutions. 2022-06-14 View Report
Capital. Capital name of class of shares. 2022-06-13 View Report
Confirmation statement. Statement with updates. 2022-01-31 View Report
Officers. Officer name: Mr Michael Camilleri. Appointment date: 2022-01-11. 2022-01-12 View Report
Officers. Officer name: Christine Margaret Borley. Termination date: 2022-01-11. 2022-01-12 View Report
Accounts. Accounts type audited abridged. 2021-09-24 View Report
Persons with significant control. Psc name: Borley Engineering Services Limited. Notification date: 2021-05-20. 2021-05-20 View Report
Persons with significant control. Psc name: Steven Borley. Cessation date: 2021-05-20. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type unaudited abridged. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type unaudited abridged. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Accounts. Accounts type total exemption full. 2018-07-24 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Accounts. Accounts type total exemption full. 2017-10-25 View Report
Resolution. Description: Resolutions. 2017-03-30 View Report
Capital. Capital allotment shares. 2017-03-29 View Report
Resolution. Description: Resolutions. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Officers. Change date: 2012-06-18. Officer name: Peter Michael Davies. 2014-02-10 View Report
Accounts. Accounts type total exemption small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Accounts. Accounts type total exemption small. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Address. Old address: Unit 7, Melyn Mair Business Centre, Wentloog Avenue Rumney, Cardiff CF3 2EX. Change date: 2012-02-14. 2012-02-14 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-02-23 View Report
Accounts. Accounts type total exemption small. 2011-01-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-02-11 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Officers. Change date: 2010-02-09. Officer name: Peter Michael Davies. 2010-02-09 View Report
Accounts. Accounts type total exemption small. 2009-12-07 View Report
Annual return. Legacy. 2009-02-12 View Report
Officers. Description: Director appointed peter michael davies. 2008-02-25 View Report
Accounts. Legacy. 2008-02-19 View Report
Officers. Description: New director appointed. 2008-02-08 View Report
Officers. Description: New secretary appointed. 2008-02-08 View Report
Officers. Description: Director resigned. 2008-02-04 View Report