C. S. TODD & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Satisfaction of charge 1 in full

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

06/02/256 February 2025 Director's details changed for Mrs Naomi Louise Davies on 2025-01-31

View Document

06/02/256 February 2025 All of the property or undertaking has been released from charge 1

View Document

31/07/2431 July 2024 All of the property or undertaking has been released from charge 1

View Document

13/06/2413 June 2024 Registered office address changed from 53 Fairlands Road Fairlands Guildford Surrey GU3 3HZ England to Hutton Roof Eglinton Road Rushmoor Farnham Surrey GU10 2DH on 2024-06-13

View Document

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

View Accounts

24/02/2424 February 2024 All of the property or undertaking has been released from charge 1

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

24/01/2224 January 2022 Appointment of Mr Andrew Fox as a director on 2022-01-01

View Document

24/01/2224 January 2022 Termination of appointment of Steven Daws as a director on 2021-12-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

08/11/198 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAWS / 11/04/2019

View Document

06/03/196 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON

View Document

05/11/185 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 42 FAIRLANDS AVENUE FAIRLANDS GUILDFORD SURREY GU3 3NB

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI LOUISE DAVIES / 01/06/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MRS NAOMI LOUISE DAVIES

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR STEPHEN ROBINSON

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 535

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/10/1531 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 114A HIGH STREET GODALMING SURREY GU7 1DW

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY VERONICA BURTON

View Document

15/11/1115 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SIMPSON TODD / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAWS / 10/11/2009

View Document

05/08/095 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TODD / 17/08/2007

View Document

05/08/085 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/938 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/06/9118 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/11/9028 November 1990 252, 366A, 386, 80A 379 20/11/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 EXEMPTION FROM APPOINTING AUDITORS 050588

View Document

23/08/8823 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

27/05/8827 May 1988 COMPANY NAME CHANGED PENDUM LIMITED CERTIFICATE ISSUED ON 31/05/88

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 050588

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 15 WYKEHAM ROAD MERROW GUILDFORD SURREY GU1 2SE

View Document

23/05/8823 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/876 November 1987 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