CDC REFURBISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Change of details for Mr Clive Robert Thwaites as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Director's details changed for Mr Clive Robert Thwaites on 2023-02-01

View Document

01/02/231 February 2023 Secretary's details changed for Mr Clive Robert Thwaites on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Clive Robert Thwaites on 2023-01-31

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-08-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE ROBERT THWAITES / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CLIVE THWAITES / 29/01/2020

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/02/164 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

02/02/142 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE THWAITES / 24/11/2013

View Document

02/02/142 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

11/09/1311 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE THWAITES / 06/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT THWAITES / 06/02/2010

View Document

09/09/099 September 2009 31/01/09 PARTIAL EXEMPTION

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/01/08 PARTIAL EXEMPTION

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 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