CRDC LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

06/02/256 February 2025 Change of details for Aythorpe Investments Ltd as a person with significant control on 2025-01-13

View Document

06/02/256 February 2025 Termination of appointment of Julius Dixson Thurgood as a director on 2025-01-13

View Document

06/02/256 February 2025 Appointment of Mr Shaun David Lynn as a director on 2025-01-13

View Document

06/02/256 February 2025 Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 2025-02-06

View Document

05/02/255 February 2025 Termination of appointment of Company Officer Limited as a secretary on 2025-01-13

View Document

05/02/255 February 2025 Notification of Aythorpe Investments Ltd as a person with significant control on 2025-01-13

View Document

05/02/255 February 2025 Cessation of Julius Dixson Thurgood as a person with significant control on 2025-01-13

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 COMPANY NAME CHANGED HOMAGE MOTORSPORT LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

15/07/1015 July 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE CHAPMAN

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR JULIUS DIXSON THURGOOD

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICER LIMITED / 22/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED MATTACKS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 16/10/06

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 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