About

Registered Number: 08596440
Date of Incorporation: 04/07/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Viaduct Works, Canon Street, Leicester, LE4 6GH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.