CBML PROPERTY LIMITED - WALSALL
Company Profile | Company Filings |
Overview
CBML PROPERTY LIMITED is a Private Limited Company from WALSALL and has the status: Liquidation.
CBML PROPERTY LIMITED was incorporated 78 years ago on 28/07/1945 and has the registered number: 00397356. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2021.
CBML PROPERTY LIMITED was incorporated 78 years ago on 28/07/1945 and has the registered number: 00397356. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2021.
CBML PROPERTY LIMITED - WALSALL
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 | 31/12/2021 |
Registered Office
26-28 GOODALL STREET
WALSALL
WEST MIDLANDS
WS1 1QL
This Company Originates in : United Kingdom
Previous trading names include:
THE COVENTRY BORING & METALLING COMPANY LIMITED (until 19/11/2019)
THE COVENTRY BORING & METALLING COMPANY LIMITED (until 19/11/2019)
COVENTRY BORING & METALLING COMPANY LIMITED(THE) (until 19/11/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2019 | 22/08/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MALCOLM WATKINS | May 1948 | British | Director | 2017-11-28 | CURRENT |
MR JONATHAN GRAHAM BOX | Feb 1959 | British | Director | 2015-05-21 | CURRENT |
FRANK DONALD MARTIN | May 1955 | British | Director | 2005-01-01 UNTIL 2019-11-01 | RESIGNED |
ANDREW GEORGE JEEVES | Nov 1946 | British | Director | RESIGNED | |
MR KENNETH WILLIAM GREENHALL | Jan 1955 | British | Director | 2011-12-01 UNTIL 2015-05-21 | RESIGNED |
PETER MICHAEL DONNELLY | Mar 1958 | British | Director | 2005-01-01 UNTIL 2015-10-19 | RESIGNED |
MR PHILIP DUDLEY BELLINGHAM | Apr 1936 | British | Director | RESIGNED | |
MR IAN GRAHAM MCLEAN | Feb 1944 | British | Secretary | RESIGNED | |
ANDREW GEORGE JEEVES | Nov 1946 | British | Secretary | 1998-02-27 UNTIL 2015-03-02 | RESIGNED |
MR IAN GRAHAM MCLEAN | Feb 1944 | British | Director | RESIGNED | |
BRIAN DAVID ROBERTS | Dec 1942 | British | Director | 1998-07-01 UNTIL 2000-09-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CBML Property Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-07-16 | 31-03-2020 | £21,853 Cash £171,300 equity |
CBML Property Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-19 | 31-03-2019 | £19,253 Cash £185,938 equity |
THE_COVENTRY_BORING_&_MET - Accounts | 2018-12-22 | 31-03-2018 | £31,481 Cash £198,184 equity |
THE_COVENTRY_BORING_&_MET - Accounts | 2017-12-06 | 31-12-2016 | £30,945 Cash £122,421 equity |