C & D ACCOUNTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2023-11-30

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2022-11-30

View Document

06/02/256 February 2025

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Registered office address changed from 2 Millfield Close Ackworth Pontefract West Yorkshire WF7 7GE England to White Rose House 19 Valley Road Darrington Pontefract WF8 3BT on 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MISS CAROLINE RANDALL / 06/05/2017

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MISS CAROLINE BOURKE / 06/05/2017

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE BOURKE / 06/05/2017

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE RANDALL / 12/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

17/09/1917 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 9 TURNBERRY AVENUE ACKWORTH PONTEFRACT WF7 7FE ENGLAND

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MISS CAROLINE BOURKE / 28/06/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE BOURKE / 28/06/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MISS CAROLINE BOURKE / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE BOURKE / 13/11/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 37 MADISON CLOSE ACKWORTH PONTEFRACT WF7 7BP UNITED KINGDOM

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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