- Company Overview for CTDI (DEPOT) SERVICES LTD (02966414)
- Filing history for CTDI (DEPOT) SERVICES LTD (02966414)
- People for CTDI (DEPOT) SERVICES LTD (02966414)
- Charges for CTDI (DEPOT) SERVICES LTD (02966414)
- More for CTDI (DEPOT) SERVICES LTD (02966414)
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) |
---|---|---|---|
31 Mar 2011 | AP01 | Appointment of Mr Cameron Linfoot Radford as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Gary Stokes as a director | |
13 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
20 Jul 2010 | TM01 | Termination of appointment of David Kelham as a director | |
20 Jul 2010 | AP01 | Appointment of Mr David William Kelham as a director | |
02 Jul 2010 | TM02 | Termination of appointment of John Temple as a secretary | |
02 Jul 2010 | AP03 | Appointment of Mrs Sally Weatherall as a secretary | |
07 Jun 2010 | TM01 | Termination of appointment of David Kelham as a director | |
07 Jun 2010 | AP01 | Appointment of Mr Jeremy Michael Charles Wilson as a director | |
24 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 8 September 2009 with full list of shareholders | |
04 Dec 2008 | SH20 | Statement by directors | |
04 Dec 2008 | MISC | Memorandum of capital -reducing share prem a/c only | |
04 Dec 2008 | CAP-SS | Solvency statement dated 24/11/08 | |
04 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2008 | AA | Group of companies' accounts made up to 30 June 2008 | |
17 Oct 2008 | 363a | Return made up to 08/09/08; full list of members | |
17 Oct 2008 | 190 | Location of debenture register | |
17 Oct 2008 | 353 | Location of register of members | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from, 4 elm place old witney road,, eynsham, witney, oxfordshire, OX29 4BD | |
11 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jun 2008 | CERTNM | Company name changed crc group LIMITED\certificate issued on 06/06/08 | |
11 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2007 | 395 | Particulars of mortgage/charge |