CID DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2016 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CURREXT FROM 31/10/2019 TO 31/01/2020 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
09/07/189 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 4, THE PINES LONG LANE UPTON CHESTER CH2 2QF |
04/08/164 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD LEONARD BRETT / 01/05/2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
21/08/1521 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVE BRETT |
21/08/1521 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVE BRETT / 01/08/2015 |
21/08/1521 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD LEONARD BRETT / 01/08/2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 61 LACHE LANE CHESTER CHESHIRE CH4 7LP |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
14/10/1114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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