A C D ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-06-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Notification of Jason Billy Duffy as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Colin Philip Hodkinson as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Jason Billy Duffy as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Colin Philip Hodkinson as a director on 2021-09-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART JOY / 08/05/2014

View Document

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PHILIP HODKINSON / 08/05/2014

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / GREGORY STUART JOY / 08/05/2014

View Document

30/10/1330 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1317 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 20

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR AJIT SOKHI

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PHILIP HODKINSON / 13/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART JOY / 13/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJIT SINGH SOKHI / 13/04/2010

View Document

04/05/104 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 3 CASPIAN WAY WALSGRAVE COVENTRY WARWICKSHIRE CV2 2NZ

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY COLIN HODKINSON

View Document

06/05/086 May 2008 SECRETARY APPOINTED GREGORY STUART JOY

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 COMPANY NAME CHANGED RAVENSGATE PRODUCTS LTD CERTIFICATE ISSUED ON 05/01/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/06/04

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 7 UPTON DRIVE MAPLE PARK NUNEATON CV11 4GF

View Document

13/04/0413 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company