CLAD DESIGN RESOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mrs Elaine Redmond on 2025-03-04

View Document

05/03/255 March 2025 Director's details changed for Mr Kieran Redmond on 2025-03-04

View Document

05/03/255 March 2025 Registered office address changed from Suite 19 & 20 Great West House Great West Road Brentford Middlesex TW8 9DF to C/O Gypfix Interiors Limited the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Gypfix Interiors Ltd as a person with significant control on 2025-03-04

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Appointment of Mrs Elaine Redmond as a director on 2022-11-22

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Certificate of change of name

View Document

18/11/2118 November 2021 Notification of Gypfix Interiors Ltd as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Redmond Barry as a director on 2021-11-18

View Document

18/11/2118 November 2021 Cessation of Kieran Redmond as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Elaine Redmond as a director on 2021-11-18

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED REDMOND BARRY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELANEY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE REDMOND / 01/07/2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR BREEDGE DELANEY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN REDMOND / 01/07/2014

View Document

22/01/1422 January 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM BRAMINGHAM BUSINESS CENTRE ENTERPRISE WAY LUTON BEDFORDSHIRE LU3 4BU ENGLAND

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 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