CDA CONTRACTS LIMITED

Company Documents

DateDescription
20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE CAVANAGH

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MILLIGAN

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014 SECRETARY APPOINTED MR JOHN MILLIGAN

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
274-284 INDIA BUILDINGS SUITE J, 2ND FLOOR
THE HUB
LIVERPOOL
L2 0RR
ENGLAND

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039175230001

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY DALE ADCROFT

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN ADCROFT

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR ANKUR LODHA

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR TERENCE CAVANAGH

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM
C/O BULCOCK & CO
10 THE BULL RING
NORTHWICH
CHESHIRE
CW9 5BS

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ADCROFT

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/02/1118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/109 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 1 FIELD LANE APPLETON WARRINGTON CHESHIRE WA4 5JR

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: G OFFICE CHANGED 06/03/00 10 BULL RING HIGH STREET NORTHWICH CHESHIRE CW9 5BS

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 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