Cmi Roadbuilding Ltd was setup in 2013, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 3 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINSON, Simon Paul | 31 July 2013 | - | 1 |
EMERSON, David | 14 August 2014 | 02 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHEELER, Glyn John | 30 July 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 18 December 2019 | |
AD01 - Change of registered office address | 21 November 2019 | |
MR01 - N/A | 22 October 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 04 July 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 12 June 2017 | |
AA - Annual Accounts | 01 October 2016 | |
CS01 - N/A | 26 July 2016 | |
RESOLUTIONS - N/A | 19 October 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 October 2015 | |
SH19 - Statement of capital | 19 October 2015 | |
CAP-SS - N/A | 19 October 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AA01 - Change of accounting reference date | 18 August 2014 | |
AP01 - Appointment of director | 14 August 2014 | |
AR01 - Annual Return | 31 July 2014 | |
AD01 - Change of registered office address | 31 July 2014 | |
RESOLUTIONS - N/A | 18 September 2013 | |
SH01 - Return of Allotment of shares | 18 September 2013 | |
RESOLUTIONS - N/A | 28 August 2013 | |
AD01 - Change of registered office address | 22 August 2013 | |
AP01 - Appointment of director | 01 August 2013 | |
AP01 - Appointment of director | 01 August 2013 | |
CERTNM - Change of name certificate | 31 July 2013 | |
AP03 - Appointment of secretary | 31 July 2013 | |
TM02 - Termination of appointment of secretary | 31 July 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
NEWINC - New incorporation documents | 04 July 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2019 | Outstanding |
N/A |