HOLT LLOYD CDM LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

22/04/2522 April 2025 Register inspection address has been changed from Forum 4 Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham PO15 7AD

View Document

20/02/2520 February 2025 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Forum 4 Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD

View Document

19/02/2519 February 2025 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2025-01-27

View Document

29/01/2529 January 2025 Termination of appointment of Sisec Limited as a secretary on 2025-01-27

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/11/2428 November 2024 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

21/07/2121 July 2021 Director's details changed for Mr Jason Colwell on 2021-07-20

View Document

15/07/2115 July 2021 Appointment of Mr Matthew David Marland as a director on 2021-07-02

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2115 July 2021 Termination of appointment of Michael Christopher Meehan as a director on 2021-07-02

View Document

15/07/2115 July 2021 Termination of appointment of Michael Townsend Sload as a director on 2021-07-02

View Document

15/07/2115 July 2021 Appointment of Mr Jason Colwell as a director on 2021-05-31

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLANCY

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR MICHAEL TOWNSEND SLOAD

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATRICK CLANCY / 25/04/2019

View Document

06/03/196 March 2019 DIRECTOR APPOINTED BRUCE EDWARD ELLIS

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RUDD

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATRICK CLANCY / 22/03/2018

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR STEVEN PATRICK CLANCY

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOYLE

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR JOSEPH EDWARD DOYLE

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH ZAR

View Document

27/05/1527 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES RUDD / 07/10/2010

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED KEITH ALAN ZAR

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MICHAEL CHRISTOPHER MEEHAN

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLLAND

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR ANDREW JOHN HOLLAND

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM OAKHURST DRIVE LAWNHURST INDUSTRIAL ESTATE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0RZ

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY BENTLEY

View Document

05/07/105 July 2010 DIRECTOR APPOINTED STEVEN JAMES RUDD

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

03/06/083 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED LUCY ALEXANDRA BENTLEY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY NORMAN

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/08/054 August 2005 S366A DISP HOLDING AGM 21/07/05

View Document

19/07/0519 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: LLOYDS HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1QT

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED CARR & DAY & MARTIN HOUSEHOLD PR ODUCTS LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED CARR & DAY & MARTIN LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 20/04/95; CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/10/944 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 ALTER MEM AND ARTS 03/08/94

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 EXEMPTION FROM APPOINTING AUDITORS 13/07/92

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: NEWTON WORKS STORTFORD ROAD GREAT DUNMOW ESSEX CM6 1DX

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/09/8922 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW SECRETARY APPOINTED

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 DIRECTOR RESIGNED

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 DIRECTOR RESIGNED

View Document

03/02/873 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8620 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

24/05/6524 May 1965 ALTER MEM AND ARTS

View Document

08/08/238 August 1923 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