CD CONSOLIDATED LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 SECRETARY APPOINTED MR JACOB JOHN COOPER

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER BOWSER

View Document

21/11/1421 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/12/131 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MR PETER BOWSER

View Document

10/12/1210 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY DOMINIC BOWSER

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR PETER BOWSER

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY DOMINIC BOWSER

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA COOPER

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR PETER BOWSER

View Document

11/03/1211 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA COOPER / 21/06/2011

View Document

11/03/1211 March 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

11/03/1211 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC BOWSER / 21/06/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 08/11/10 NO CHANGES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 35 OAKFIELD TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4RQ

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/12/0920 December 2009 08/11/09 NO CHANGES

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM 11 ARLINGTON COURT GOSFORTH NEWCASTLE UPON TYNE NE3 4JR

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: FERNWOOD HOUSE, FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/11/0721 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: C/O REGAN REES ACCOUNTANTS SUITE 3 BALTIC BUSINESS CENTRE SALTMEADOWS ROAD GATESHEAD NE8 3DA

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/01/04

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 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