About

Registered Number: 05722288
Date of Incorporation: 27/02/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: JANETTE ALLEN LIMITED, Finance House, The Square, Notley Green, Great Notley, Braintree, Essex, CM77 7WT,

 

Established in 2006, Cm2 Web Solutions Ltd has its registered office in Braintree, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Davis, Nicola Jane, Davis, Barry Lee for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Barry Lee 27 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Nicola Jane 27 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 20 April 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 14 December 2016
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.