About

Registered Number: 04244680
Date of Incorporation: 02/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 10 Ffordd Thomas Gee, Denbigh, Clwyd, LL16 3JU

 

Founded in 2001, Cdm Surveyors Ltd have registered office in Clwyd, it's status is listed as "Active". Mathews, Susan Lorna, Mathews, Colin David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEWS, Colin David 02 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MATHEWS, Susan Lorna 02 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 14 March 2020
CS01 - N/A 26 July 2019
PSC01 - N/A 20 July 2019
AA - Annual Accounts 02 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 19 July 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 05 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 28 February 2013
AAMD - Amended Accounts 13 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 21 April 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 10 August 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 04 February 2003
225 - Change of Accounting Reference Date 04 February 2003
363s - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.