C & D GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Termination of appointment of Samantha Alice Rose as a director on 2025-04-30

View Document

30/04/2530 April 2025 Cessation of Recruitment Acquisitions Group Ltd as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Azim Ahmed as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Julian Richard Charles Drake as a director on 2025-04-30

View Document

30/04/2530 April 2025 Notification of Azim Ahmed as a person with significant control on 2025-04-30

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

08/05/248 May 2024 Registered office address changed from Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to 4 Fore Street Trowbridge BA14 8HD on 2024-05-08

View Document

03/04/243 April 2024 Termination of appointment of Karen Georgia Davison as a director on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Helen Joan Garrett as a director on 2024-04-03

View Document

21/02/2421 February 2024 Accounts for a small company made up to 2023-05-27

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-05-31

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

23/05/2323 May 2023 Appointment of Mrs Helen Joan Garrett as a director on 2023-05-22

View Document

16/05/2316 May 2023 Appointment of Mrs Samantha Alice Rose as a director on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of Christopher John Moore as a director on 2023-05-15

View Document

02/03/232 March 2023 Appointment of Mr Julian Richard Charles Drake as a director on 2023-02-01

View Document

30/01/2330 January 2023 Termination of appointment of Clare Oakford as a director on 2022-11-30

View Document

30/01/2330 January 2023 Termination of appointment of Clare Oakford as a secretary on 2022-11-30

View Document

30/01/2330 January 2023 Registered office address changed from Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England to Unit 4 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ on 2023-01-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2010 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

08/02/208 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069093220004

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069093220003

View Document

05/06/195 June 2019 DIRECTOR APPOINTED CLARE OAKFORD

View Document

05/06/195 June 2019 DIRECTOR APPOINTED LYNNE BOULTON

View Document

05/06/195 June 2019 SECRETARY APPOINTED CLARE OAKFORD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECRUITMENT ACQUISITIONS GROUP LTD

View Document

30/05/1930 May 2019 CESSATION OF KAREN GEORGIA DAVISON AS A PSC

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM UNIT 7 COPSE FARM, LANCASTER PLACE SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4UQ ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

03/06/163 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GEORGIA DAVISON / 23/05/2016

View Document

06/05/166 May 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/166 May 2016 ALTER ARTICLES 31/03/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C & D HOUSE COLLEGE COURT REGENT CIRCUS SWINDON WILTSHIRE SN1 1PZ

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069093220003

View Document

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

31/05/1331 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/06/1215 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/123 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

15/06/1115 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN GEORGIA DAVISON / 11/01/2010

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 145 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/1015 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0919 May 2009 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