Advanced company searchLink opens in new window

CDI REALISATIONS 2021 LIMITED

Company number 03665960

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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\