About

Registered Number: 05726196
Date of Incorporation: 01/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Ambergate Saw Mills, Ripley Road, Ambergate, Derbyshire, DE56 2EP

 

Having been setup in 2006, Controlled Demolition Ltd has its registered office in Ambergate in Derbyshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Martin John 01 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GAMBLE, Simon 01 August 2006 20 July 2009 1
MORLEY, Richard 01 March 2006 01 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 05 May 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 29 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA01 - Change of accounting reference date 30 January 2010
AA01 - Change of accounting reference date 16 January 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.