CCD DESIGN & BUILD LIMITED

Company Documents

DateDescription
17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/12/1419 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
95 SOUTHWARK STREET
LONDON
SE1 0HX

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/12/1218 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MRS KAY SANDRA ANDERSON

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WATTS

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/12/1113 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR DAVID PAUL WATTS

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/12/1014 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAZELL

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/12/0921 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

16/01/0916 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED CCD PRODUCTS LIMITED CERTIFICATE ISSUED ON 30/10/08

View Document

03/03/083 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: G OFFICE CHANGED 12/12/05 GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: G OFFICE CHANGED 19/12/02 GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: G OFFICE CHANGED 17/10/97 ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9LB

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/01/9529 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 � NC 100/20000 24/06/94

View Document

28/06/9428 June 1994 NC INC ALREADY ADJUSTED 24/06/94

View Document

28/06/9428 June 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/06/94

View Document

28/06/9428 June 1994 RE SHARES 24/06/94

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/06/932 June 1993 COMPANY NAME CHANGED CCD PRODUCT DESIGN LIMITED CERTIFICATE ISSUED ON 03/06/93

View Document

17/03/9317 March 1993 AUDITOR'S RESIGNATION

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/09/9126 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 24/11/90; CHANGE OF MEMBERS

View Document

01/11/901 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 COMPANY NAME CHANGED QUESTBOOK LIMITED CERTIFICATE ISSUED ON 15/03/90

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: G OFFICE CHANGED 21/12/88 GLOUCESTER HOUSE 1 CHURCHFIELD ROAD WALTON ON THAMES SURREY KT12 2TW

View Document

29/06/8829 June 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: G OFFICE CHANGED 18/06/87 15 CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document


More Company Information