C.D.& A. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from Rescresco Site Manor Way Swanscombe DA10 0LL England to Recresco Site Manor Way Swanscombe DA10 0LL on 2025-02-27

View Document

26/02/2526 February 2025 Registered office address changed from Raven House, 291 Watling Street Dartford DA2 6EP England to Rescresco Site Manor Way Swanscombe DA10 0LL on 2025-02-26

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2022-11-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/05/225 May 2022 Director's details changed for Mr Claudiu Dobrik on 2022-04-30

View Document

05/05/225 May 2022 Change of details for Mr Claudiu Dobrik as a person with significant control on 2022-04-30

View Document

05/05/225 May 2022 Change of details for Mr Claudiu Dobrik as a person with significant control on 2022-04-30

View Document

05/05/225 May 2022 Elect to keep the directors' residential address register information on the public register

View Document

05/05/225 May 2022 Secretary's details changed for Luminita Dobrik on 2022-04-30

View Document

05/05/225 May 2022 Secretary's details changed for Luminita Dobrik on 2022-04-30

View Document

05/05/225 May 2022 Director's details changed for Mr Claudiu Dobrik on 2022-04-30

View Document

05/05/225 May 2022 Registered office address changed from 291 Watling Street Dartford DA2 6EP England to Raven House, 291 Watling Street Raven House, Watling Street Dartford DA2 6EP on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from Raven House, 291 Watling Street Raven House, Watling Street Dartford DA2 6EP England to Raven House, 291 Watling Street Dartford DA2 6EP on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Claudiu Dobrik on 2022-04-30

View Document

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

View Accounts

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

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

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 17 MELDON VIEW DARTFORD DA1 5SX

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078408840001

View Document

25/01/2025 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078408840003

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078408840002

View Document

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

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

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

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078408840001

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIU DOBRIK / 01/03/2015

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / LUMINITA DOBRIK / 01/03/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH ESSEX SS7 2BT

View Document

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN BOACE

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR VIOREL DOBRIK

View Document

27/11/1227 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED CRISTIAN BOACE

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED VIOREL DOBRIK

View Document

08/08/128 August 2012 SECRETARY APPOINTED LUMINITA DOBRIK

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 79 PIPER WAY ILFORD IG1 4FE UNITED KINGDOM

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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