C & D CABS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES

View Document

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK DAVID VERTH

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR GERRY GRADY

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE VERTH

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VERTH

View Document

14/11/1814 November 2018 CESSATION OF GERALD SUTHERLAND GRADY AS A PSC

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MRS ELAINE VERTH

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR JACK DAVID VERTH

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR DAVID VERTH

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 4/6 SOUTH SLOAN STREET LEITH EDINBURGH EH6 8ST

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BLACK

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY BLACK / 24/08/2015

View Document

24/05/1524 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

26/05/1426 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

16/07/1316 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/06/127 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/06/1120 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRY SUTHERLAND GRADY / 22/05/2010

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY BLACK / 22/05/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRACY GRADY

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED KIRSTY BLACK

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: HAINES WATTS Q COURT 3 QUALITY STREET DAVIDSONS MAINS EDINBURGH LOTHIAN EH4 5BP

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED TYREWIDE LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

22/05/0122 May 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