About

Registered Number: 03707148
Date of Incorporation: 03/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 17 Spitfire Park, Spitfire Road, Birmingham, B24 9PR,

 

Cma Moldform Ltd was registered on 03 February 1999 and are based in Birmingham, it's status is listed as "Active". There are 3 directors listed for the organisation at Companies House. The organisation is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READING, Loretta Tracey 12 December 2019 - 1
WCM INVESTMENTS LIMITED 30 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
STORRY, Elizabeth 07 November 2016 24 January 2019 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 03 December 2019
PARENT_ACC - N/A 03 December 2019
CS01 - N/A 29 November 2019
AGREEMENT2 - N/A 08 November 2019
GUARANTEE2 - N/A 08 November 2019
AP02 - Appointment of corporate director 30 October 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 06 March 2019
TM02 - Termination of appointment of secretary 29 January 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 23 November 2017
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
MR01 - N/A 25 September 2017
AA - Annual Accounts 19 September 2017
MR01 - N/A 20 June 2017
AA01 - Change of accounting reference date 18 May 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 18 November 2016
AP03 - Appointment of secretary 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AD01 - Change of registered office address 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AD01 - Change of registered office address 15 February 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 05 November 2015
MR01 - N/A 09 October 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 04 February 2015
TM02 - Termination of appointment of secretary 16 January 2015
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 20 December 2013
AA - Annual Accounts 25 October 2013
MR01 - N/A 25 October 2013
MR01 - N/A 16 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 16 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 01 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2003
AA - Annual Accounts 25 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 15 August 2001
RESOLUTIONS - N/A 10 May 2001
363s - Annual Return 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
AA - Annual Accounts 07 September 2000
395 - Particulars of a mortgage or charge 23 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363s - Annual Return 29 February 2000
225 - Change of Accounting Reference Date 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
NEWINC - New incorporation documents 03 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 05 October 2015 Fully Satisfied

N/A

A registered charge 17 October 2013 Fully Satisfied

N/A

A registered charge 15 July 2013 Fully Satisfied

N/A

Debenture 13 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.