COMPOSITE RESIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Sunil Chettuvetty Menon as a director on 2023-02-14

View Document

16/12/2416 December 2024 Cessation of Ulrik Robert Mcknight as a person with significant control on 2022-05-01

View Document

16/12/2416 December 2024 Termination of appointment of Gautam Makker as a director on 2023-02-16

View Document

16/12/2416 December 2024 Appointment of Mr Jaideep Lahiri as a director on 2023-02-06

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HUNTLEY

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBANS-JACKSON

View Document

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM UNIT J1G CHANNEL ROAD WESTWOOD INDUSTRIAL ESTATE MARGATE KENT CT9 4JS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ULRIK ROBERT MCKNIGHT

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR MICHAEL JOHN ALBANS-JACKSON

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR SUNIL CHETTUVETTY MENON

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR GAUTAM MAKKER

View Document

28/05/1328 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 120

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY MARSHALL KAYE

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARSHALL KAYE

View Document

31/01/1231 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL WOOLFE KAYE / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDON HUNTLEY / 04/03/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 SECRETARY APPOINTED MR MARSHALL WOOLFE KAYE

View Document

13/02/0913 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR MARSHALL WOOLFE KAYE

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY CASSIDYS LIMITED

View Document

27/12/0827 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 5B MILLENNIUM WAY BROADSTAIRS KENT CT10 2QQ

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY NEIL HUNTLEY

View Document

27/02/0827 February 2008 COMPANY NAME CHANGED MILLENNIUM VALVES LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN COATES

View Document

26/02/0826 February 2008 SECRETARY APPOINTED MR NEIL GORDON HUNTLEY

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MR NEIL GORDON HUNTLEY

View Document

20/12/0720 December 2007 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