C & D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from Unit 52 Childerditch Industrial Estate Brentwood CM13 3HD England to Parker House 44 Stafford Road Wallington SM6 9AA on 2022-09-13

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/05/197 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/05/177 May 2017 REGISTERED OFFICE CHANGED ON 07/05/2017 FROM UNIT 11 BELVEDERE INDUSTRIAL ESTATE FISHERS WAY BELVEDERE KENT DA17 6BS

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018501430004

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018501430003

View Document

24/07/1524 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1524 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 35

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCLEAN

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 9 BELVEDERE INDUSTRIAL ESTATE FISHERS WAY BELVEDERE KENT DA17 6BS

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LORRAINE HEWETT / 01/03/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH HEWETT / 01/03/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH HEWETT / 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM UNIT 4 BELVEDERE IND EST FISHERS WAY BELVEDERE KENT DA17 6BS

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/04/0728 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: UNIT 18 TOWERFIELD ROAD TOWERFIELD INDUSTRIAL ESTATE SHOEBURYNESS SOUTHEND ON SEA ESSEX SS3 9QE

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: UNIT 6 CAMBRIA CLOSE CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0JX

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: UNIT 21 BUCKWINS SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1BJ

View Document

16/05/9516 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: UNIT 6 CAMBRIA CLOSE CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0JX

View Document

20/06/8920 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: UNIT 2 SAMSON HOUSE ARTERIAL ROAD LAINDON BASILDON ESSEX SS15 6DR

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: UNIT 8 SAMSON HOUSE BUSINESS CENTRE ARTERIAL ROAD BASILDON ESSEX

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

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