About

Registered Number: 03976150
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Administration
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Founded in 2000, Cuddy Demolition Ltd have registered office in Manchester, it's status is listed as "Administration". We do not know the number of employees at this organisation. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUDDY, Michael 18 April 2018 31 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AM07 - N/A 26 October 2018
AM03 - N/A 26 September 2018
AD01 - Change of registered office address 10 August 2018
AM01 - N/A 08 August 2018
MR01 - N/A 04 July 2018
AA01 - Change of accounting reference date 27 April 2018
AP03 - Appointment of secretary 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
PSC07 - N/A 18 April 2018
PSC02 - N/A 18 April 2018
MR01 - N/A 03 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 10 May 2017
RESOLUTIONS - N/A 08 May 2017
AA01 - Change of accounting reference date 27 April 2017
MR01 - N/A 21 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 03 December 2015
RESOLUTIONS - N/A 28 August 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 17 March 2014
AA01 - Change of accounting reference date 05 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 27 May 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 21 August 2001
225 - Change of Accounting Reference Date 15 August 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
287 - Change in situation or address of Registered Office 18 August 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 20 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.