CD ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Mr Christopher David Williams as a director on 2024-12-30

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/08/2430 August 2024 Registration of charge 033449430002, created on 2024-08-21

View Document

12/03/2412 March 2024 Notification of Andrew Christopher Williams as a person with significant control on 2022-11-14

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 26/06/19 STATEMENT OF CAPITAL GBP 20010

View Document

08/08/198 August 2019 ADOPT ARTICLES 26/06/2019

View Document

08/08/198 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

01/02/191 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WILLIAMS / 16/01/2019

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WILLIAMS / 21/11/2018

View Document

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HARVEY WARREN / 09/10/2007

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER WILLIAMS

View Document

02/05/172 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/04/118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM UNIT 1 BARTLEET ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DQ

View Document

15/04/1015 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAMS / 03/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HARVEY WARREN / 03/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WILLIAMS / 03/04/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/12/077 December 2007 £ NC 100/20000 01/11/

View Document

07/12/077 December 2007 NC INC ALREADY ADJUSTED 01/11/07

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/10/07

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: 1 HARLEY PLACE CLIFTON BRISTOL BS8 3JT

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 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