C & D MOTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-14 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/07/2017 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
29/05/1929 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN CLAXTON / 25/10/2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
07/12/187 December 2018 | SUB-DIVISION 25/10/18 |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR TIMOTHY NICOLAS BATES |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR DAVID ERIC CLAXTON |
15/08/1815 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
16/08/1716 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
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 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, SECRETARY CRAIG TYRRELL |
21/12/1521 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/12/1417 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/12/1319 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/12/1220 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/01/1213 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/01/114 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLAXTON / 01/10/2009 |
01/03/101 March 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/07/0817 July 2008 | SECRETARY APPOINTED CRAIG TYRRELL |
17/07/0817 July 2008 | PREVEXT FROM 31/12/2007 TO 29/02/2008 |
23/04/0823 April 2008 | APPOINTMENT TERMINATED SECRETARY GENEVRE FREEMAN |
07/01/087 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/12/0614 December 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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