Advanced company searchLink opens in new window

CD CONTRACTING LIMITED

Company number 11415925

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)
27 Nov 2024 AA Micro company accounts made up to 30 June 2024
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
03 Jan 2024 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
08 Apr 2023 CH01 Director's details changed for Mr Charlie James Mcloughlin on 6 April 2023
08 Apr 2023 AD01 Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to 37 Marlowes Hemel Hempstead Herts HP1 1LD on 8 April 2023
13 Feb 2023 CS01 Confirmation statement made on 13 June 2022 with updates
19 Dec 2022 AA Unaudited abridged accounts made up to 30 June 2022
04 Jul 2022 AD01 Registered office address changed from Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 4 July 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 PSC07 Cessation of Darcy Mcloughlin as a person with significant control on 6 December 2021
23 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
16 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
25 Feb 2019 TM01 Termination of appointment of Darcy Mcloughlin as a director on 25 February 2019
12 Dec 2018 PSC04 Change of details for Mr Charlie James Mcloughlin as a person with significant control on 11 December 2018
12 Dec 2018 PSC04 Change of details for Mr Darcy Mcloughlin as a person with significant control on 11 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Charlie James Mcloughlin on 11 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Darcy Mcloughlin on 11 December 2018
11 Dec 2018 AD01 Registered office address changed from PO Box Sas Accoun Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ United Kingdom to Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 11 December 2018
14 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-14
  • GBP 10