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