C&D CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/07/2422 July 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/05/2411 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

08/07/238 July 2023 Registered office address changed from 79 College Road Harrow HA1 1BD England to 51 Foxlands Road Dagenham RM10 8XU on 2023-07-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Registered office address changed from 51 Foxlands Road Dagenham RM10 8XU England to 79 College Road Harrow HA1 1BD on 2023-01-31

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/11/2118 November 2021 Change of details for Mr Denis Chistol as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 14 Sherwood Road Ilford IG6 1BL England to 51 Foxlands Road Dagenham RM10 8XU on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Denis Chistol as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 157 Lawrence Avenue London E12 5QR England to 14 Sherwood Road Ilford IG6 1BL on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Denis Chistol as a person with significant control on 2021-11-17

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR DENIS CHISTOL / 09/02/2021

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 14 SHERWOOD ROAD ILFORD IG6 1BL UNITED KINGDOM

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS CHISTOL / 09/02/2021

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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