Advanced company searchLink opens in new window

ND.DW.CB LTD.

Company number 05024931

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)
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
03 Nov 2014 AD01 Registered office address changed from Mitre House 44-46 Fleet Street City of London EC4Y 1BN to Eldon Chambers 30-32 Fleet Street London EC4Y 1AA on 3 November 2014
08 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 May 2013 CERTNM Company name changed curtis turner & drukker LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
14 May 2013 CONNOT Change of name notice
19 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
29 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
01 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
05 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
22 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for David Martin Vaughan Wheeler on 14 February 2011
22 Feb 2011 CH01 Director's details changed for Mr Nicholas John Beresford Drukker on 14 February 2011
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
31 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
06 Apr 2009 288b Appointment terminated director keith grey
04 Mar 2009 288b Appointment terminate, director alfred bruce curtis turner logged form
02 Mar 2009 288b Appointment terminated director alfred curtis turner
04 Feb 2009 363a Return made up to 26/01/09; full list of members
22 Jan 2009 288c Director's change of particulars / nicholas drukker / 22/01/2009
21 Nov 2008 288b Appointment terminated secretary michelle curtis turner
19 May 2008 AA Total exemption small company accounts made up to 30 September 2007
12 May 2008 288b Appointment terminated director nigel schofield