- Company Overview for C.D. MEDICAL (BOLTON) LIMITED (04893302)
- Filing history for C.D. MEDICAL (BOLTON) LIMITED (04893302)
- People for C.D. MEDICAL (BOLTON) LIMITED (04893302)
- Charges for C.D. MEDICAL (BOLTON) LIMITED (04893302)
- More for C.D. MEDICAL (BOLTON) LIMITED (04893302)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL England to Unit F, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 28 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
22 Sep 2021 | AD01 | Registered office address changed from Unit 2002 Elland Close Wingates Industrial Estate Bolton BL5 3XG England to Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL on 22 September 2021 | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
03 Nov 2020 | AP01 | Appointment of Mr Benjamin Lawrence Miller as a director on 20 April 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Gerard Michael Dominic Pessagno as a director on 20 April 2020 | |
03 Nov 2020 | AP03 | Appointment of Mr Benjamin Lawrence Miller as a secretary on 20 April 2020 | |
03 Nov 2020 | TM02 | Termination of appointment of Lee Fairbrother as a secretary on 20 April 2020 | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
27 Sep 2019 | CH01 | Director's details changed for Mrs Elsie Maureen Armstrong on 22 September 2019 | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
07 Sep 2018 | MR01 | Registration of charge 048933020001, created on 4 September 2018 | |
25 Jul 2018 | AP03 | Appointment of Mr Lee Fairbrother as a secretary on 25 July 2018 | |
25 Jul 2018 | TM02 | Termination of appointment of Elsie Maureen Armstrong as a secretary on 25 July 2018 | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |