Advanced company searchLink opens in new window

CDM SERVICES NW LTD

Company number 11176991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 PSC04 Change of details for Mrs Rebecca Pinder as a person with significant control on 1 March 2024
15 Mar 2024 PSC04 Change of details for Mr Paul Anthony Rainford as a person with significant control on 1 March 2024
14 Mar 2024 CH01 Director's details changed for Mrs Rebecca Pinder on 1 March 2024
14 Mar 2024 AD01 Registered office address changed from The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Paul Anthony Rainford on 1 March 2024
11 Mar 2024 PSC04 Change of details for Mrs Rebecca Pinder as a person with significant control on 1 March 2024
11 Mar 2024 AD01 Registered office address changed from F22 Greenalls Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Mrs Rebecca Pinder on 1 March 2024
11 Mar 2024 CH01 Director's details changed for Mr Paul Anthony Rainford on 1 March 2024
11 Mar 2024 PSC04 Change of details for Mr Paul Anthony Rainford as a person with significant control on 1 March 2024
05 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
22 Mar 2021 AA Micro company accounts made up to 31 January 2020
21 Feb 2021 PSC04 Change of details for Mrs Rebecca Pinder as a person with significant control on 29 February 2020
19 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
19 Feb 2021 CH01 Director's details changed for Mrs Rebecca Pinder on 29 February 2020
19 Aug 2020 PSC04 Change of details for Mrs Rebecca Pinder as a person with significant control on 10 August 2020
19 Aug 2020 PSC04 Change of details for Mr Paul Anthony Rainford as a person with significant control on 10 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Paul Anthony Rainford on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mrs Rebecca Pinder on 17 August 2020
11 Aug 2020 AD01 Registered office address changed from 727 Knutsford Road Latchford Warrington WA4 1JY England to F22 Greenalls Avenue Warrington Cheshire WA4 6HL on 11 August 2020