- Company Overview for CDI REALISATIONS 2021 LIMITED (03665960)
- Filing history for CDI REALISATIONS 2021 LIMITED (03665960)
- People for CDI REALISATIONS 2021 LIMITED (03665960)
- Charges for CDI REALISATIONS 2021 LIMITED (03665960)
- Insolvency for CDI REALISATIONS 2021 LIMITED (03665960)
- More for CDI REALISATIONS 2021 LIMITED (03665960)
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) |
---|---|---|---|
01 Nov 2016 | AD01 | Registered office address changed from Millersdale Close Euroway Estate Bradford BD4 6BX to Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6RX on 1 November 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
28 Sep 2015 | TM01 | Termination of appointment of John Edward Kavanagh as a director on 24 September 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
06 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | CH01 | Director's details changed for John Edward Kavanagh on 20 June 2011 | |
20 Jun 2011 | CH01 | Director's details changed for John Paul Charman on 20 June 2011 | |
20 Jun 2011 | CH03 | Secretary's details changed for Christine Warren on 20 June 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for John Edward Kavanagh on 5 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for John Paul Charman on 5 November 2009 | |
02 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
09 Apr 2009 | 88(2) | Ad 31/03/09-31/03/09\gbp si 1@1=1\gbp ic 3/4\ |