CDM RECRUITMENT - History of Changes


DateDescription
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_outstanding 4 => 5
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 delete company_previous_name CDM AUTOMOTIVES LIMITED
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-07-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-07-07 update statutory_documents 05/07/22 STATEMENT OF CAPITAL GBP 500
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-07 update num_mort_charges 3 => 4
2022-05-07 update num_mort_outstanding 3 => 4
2022-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALL / 24/09/2020
2022-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045226460004
2021-11-10 update statutory_documents CESSATION OF MARK DAVID BULMER AS A PSC
2021-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BULMER
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-18 update statutory_documents SECRETARY APPOINTED MRS LEANNE ASH
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BULMER
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-11-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-10-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-10-08 update statutory_documents 24/09/20 STATEMENT OF CAPITAL GBP 660
2020-09-29 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-29 update statutory_documents ADOPT ARTICLES 15/09/2020
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID BULMER / 01/08/2020
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-06-14 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-14 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-12-20 delete source_ip 91.102.64.132
2018-12-20 insert source_ip 94.229.172.253
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-21 update statutory_documents 31/07/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-17 delete source_ip 91.102.64.134
2015-06-17 insert source_ip 91.102.64.132
2015-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-29 update statutory_documents ADOPT ARTICLES 14/08/2014
2014-08-08 update statutory_documents 31/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-27 delete source_ip 78.31.104.64
2014-05-27 insert source_ip 91.102.64.134
2014-05-27 update robots_txt_status www.cdmrecruitment.com: 404 => 200
2014-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-20 insert person BIM Technician
2014-02-16 delete person Fabricator Welder
2014-02-01 insert person Fabricator Welder
2013-12-18 insert email le..@cdmrecruitment.com
2013-12-18 insert fax 0113 3970 454
2013-12-18 insert phone 0113 3970 399
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-09-04 update person_title Civils Foreman: Assistant; Site Manager => Engineering Manager
2013-08-20 insert person Civils Foreman
2013-08-05 update statutory_documents 31/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-06 delete source_ip 86.150.11.174
2013-04-06 insert source_ip 78.31.104.64
2013-03-05 delete source_ip 81.151.216.62
2013-03-05 insert person Civils Foreman
2013-03-05 insert source_ip 86.150.11.174
2013-02-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-02-20 update statutory_documents ADOPT ARTICLES 15/02/2013
2013-02-19 delete source_ip 86.169.220.48
2013-02-19 insert source_ip 81.151.216.62
2013-01-28 delete source_ip 31.53.204.32
2013-01-28 insert source_ip 86.169.220.48
2013-01-14 delete source_ip 81.132.15.162
2013-01-14 insert source_ip 31.53.204.32
2012-12-05 delete source_ip 86.150.196.184
2012-12-05 insert source_ip 81.132.15.162
2012-10-24 delete person Gas Safe Heating
2012-10-24 insert person Civils Water
2012-10-24 delete person Civils Water
2012-10-24 insert person RC Detailer
2012-08-28 update statutory_documents 31/07/12 FULL LIST
2012-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID BULMER / 31/07/2012
2012-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-09 update statutory_documents 31/07/11 FULL LIST
2011-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-02 update statutory_documents 31/07/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID BULMER / 31/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALL / 31/07/2010
2010-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALL / 20/08/2009
2009-08-18 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-10 update statutory_documents GBP IC 1500/1000 09/07/09 GBP SR 500@1=500
2009-07-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DARREN WILLIAMS
2009-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-14 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents CURREXT FROM 31/07/2008 TO 31/12/2008
2007-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-01 update statutory_documents RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/07 FROM: ARMSTRONG HOUSE ARMSTRONG ROAD DISTRICT 2 WASHINGTON NE38 1PR
2007-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-09-18 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-10-07 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-19 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-17 update statutory_documents COMPANY NAME CHANGED CDM AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 17/05/04
2003-12-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-09 update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-08-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03
2003-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-25 update statutory_documents NC INC ALREADY ADJUSTED 30/08/02
2003-01-25 update statutory_documents £ NC 1000/2500 30/08/0
2002-10-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-11 update statutory_documents NEW SECRETARY APPOINTED
2002-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-09-12 update statutory_documents DIRECTOR RESIGNED
2002-09-12 update statutory_documents SECRETARY RESIGNED
2002-09-05 update statutory_documents COMPANY NAME CHANGED CDM AUTOMOTIVES LIMITED CERTIFICATE ISSUED ON 05/09/02
2002-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION