C&D TECHNOLOGIES (U.K.) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Termination of appointment of Alexander Dimitrijevic as a director on 2025-05-20

View Document

28/05/2528 May 2025 Appointment of Mr Mark David Pedro as a director on 2025-05-20

View Document

06/12/246 December 2024 Satisfaction of charge 027653710008 in full

View Document

06/12/246 December 2024 Satisfaction of charge 027653710009 in full

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Registered office address changed from Unit 1K Welland Business Park, Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS United Kingdom to Unit 1K Welland Business Park, Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from 25 Earlstrees Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AZ England to Unit 1K Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from Unit 1K Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS England to Unit 1K Welland Business Park, Valley Way Rockingham Road Market Harborough Leicestershire LE16 7PS on 2023-08-25

View Document

13/03/2313 March 2023 Full accounts made up to 2021-12-31

View Document

21/02/2321 February 2023 Appointment of Mr Alexander Dimitrijevic as a director on 2022-12-01

View Document

17/02/2317 February 2023 Termination of appointment of Jaime Vasquez as a director on 2022-11-28

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

23/04/1523 April 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RHEAULT

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

24/09/1424 September 2014 AUDITOR'S RESIGNATION

View Document

10/09/1410 September 2014 AUD STAT 519

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027653710002

View Document

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
DYNASTY HOUSE PREMIER WAY
ABBEY PARK IND ESTATE
ROMSEY
HAMPSHIRE
SO51 9AQ

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HARVIE

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED TIMOTHY JAMES HUGHES

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED DAVID JOSEPH ANDERSON

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED CHRISTIAN SYLVIO RHEAULT

View Document

17/12/1217 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

19/12/1119 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

18/11/1018 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DEE

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DEE

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/03/101 March 2010 ML 28 REMOVING AA 31/01/07 FILED ON WRONG CO

View Document

21/12/0921 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR LEONARD KIELY

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0014 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/01/00

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/06/0020 June 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/06/993 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/04/99

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 THIRD FLOOR, BEAVER HOUSE, VICTORIA ROAD, SWINDON, WILTSHIRE.

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 COMPANY NAME CHANGED JOHNSON CONTROLS BATTERY (U.K.) LIMITED CERTIFICATE ISSUED ON 12/04/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 � NC 1000/2516946 26/0

View Document

08/03/998 March 1999 NC INC ALREADY ADJUSTED 26/02/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: CRICKLADE ST, SWINDON, WILTSHIRE, SN1 3HD

View Document

01/03/931 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 SECRETARY RESIGNED

View Document

26/01/9326 January 1993 COMPANY NAME CHANGED FORUM 96 LIMITED CERTIFICATE ISSUED ON 27/01/93

View Document

17/11/9217 November 1992 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