CDI REALISATIONS 2021 LIMITED

Company Documents

DateDescription
25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/10/2225 October 2022 Notice of move from Administration to Dissolution

View Document

23/02/2223 February 2022 Satisfaction of charge 1 in full

View Document

13/01/2213 January 2022 Administrator's progress report

View Document

17/11/2117 November 2021 Notice of extension of period of Administration

View Document

28/07/2128 July 2021 Administrator's progress report

View Document

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

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WARREN

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036659600002

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM MILLERSDALE CLOSE EUROWAY ESTATE BRADFORD BD4 6BX

View Document

06/06/166 June 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

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

View Document

26/11/1526 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KAVANAGH

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

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

View Accounts

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KAVANAGH / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CHARMAN / 20/06/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE WARREN / 20/06/2011

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CHARMAN / 05/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KAVANAGH / 05/11/2009

View Document

09/11/099 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0930 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES LONGWORTH

View Document

28/11/0828 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 ACC. REF. DATE EXTENDED FROM 18/04/00 TO 30/04/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 18/04/00

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information