C & D MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

29/05/1929 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN CLAXTON / 25/10/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

07/12/187 December 2018 SUB-DIVISION 25/10/18

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR TIMOTHY NICOLAS BATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR DAVID ERIC CLAXTON

View Document

15/08/1815 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

16/08/1716 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD, SAWSTON CAMBRIDGE CB22 3JH

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY CRAIG TYRRELL

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/01/1213 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/01/114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLAXTON / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/07/0817 July 2008 SECRETARY APPOINTED CRAIG TYRRELL

View Document

17/07/0817 July 2008 PREVEXT FROM 31/12/2007 TO 29/02/2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY GENEVRE FREEMAN

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

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