- Company Overview for CD ENGINEERING SERVICES LIMITED (06517523)
- Filing history for CD ENGINEERING SERVICES LIMITED (06517523)
- People for CD ENGINEERING SERVICES LIMITED (06517523)
- Charges for CD ENGINEERING SERVICES LIMITED (06517523)
- Registers for CD ENGINEERING SERVICES LIMITED (06517523)
- More for CD ENGINEERING SERVICES LIMITED (06517523)
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 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
15 Mar 2017 | MR04 | Satisfaction of charge 065175230003 in full | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Darren Geoffrey Charlton as a director on 1 March 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton on Tees Cleveland TS18 3DB England to Unit 8, Halegrove Court Cygnet Drive Preston Farm Stockton-on-Tees Cleveland TS18 3DB on 27 June 2016 | |
23 May 2016 | AD01 | Registered office address changed from Halegrove Court Unit 8 Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton-on-Tees Cleveland TS18 3DB England to Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton on Tees Cleveland TS18 3DB on 23 May 2016 | |
20 May 2016 | AD01 | Registered office address changed from Cadcam Centre High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH to Halegrove Court Unit 8 Halegrove Court Unit 8 Cygnet Drive, Preston Farm Stockton-on-Tees Cleveland TS18 3DB on 20 May 2016 | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | MR01 | Registration of charge 065175230003, created on 13 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
09 Mar 2016 | SH02 | Sub-division of shares on 31 October 2015 | |
08 Mar 2016 | MA | Memorandum and Articles of Association | |
04 Mar 2016 | SH08 | Change of share class name or designation | |
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2015
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AD01 | Registered office address changed from 5 Chamomile Drive Eastfields Stockton-on-Tees TS19 8FJ on 27 March 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders |