C.D. INTERIORS LIMITED

9 Dorchester Parade 9 Dorchester Parade, Stockport, SK7 5HA, Cheshire
StatusACTIVE
Company No.02767869
CategoryPrivate Limited Company
Incorporated25 Nov 1992
Age31 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

C.D. INTERIORS LIMITED is an active private limited company with number 02767869. It was incorporated 31 years, 6 months, 24 days ago, on 25 November 1992. The company address is 9 Dorchester Parade 9 Dorchester Parade, Stockport, SK7 5HA, Cheshire.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027678690007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Alan Jackson

Change date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Jackson

Change date: 2010-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 30/04/06

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 25 May 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Address

Type: 287

Description: Registered office changed on 24/05/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 23 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 15/02/01 from: c/o lawson alexander blank LTD pembroke house hawthorn street wilmslow cheshire SK9 5EH

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/95; change of members

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 03/10/95 from: c/o lawson alexander blank LTD. Pembroke house, hawthorn st wilmslow cheshire SK9 5EH

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 1993

Category: Capital

Type: 88(2)R

Description: Ad 10/05/93--------- £ si 949@1=949 £ ic 51/1000

Documents

View document PDF

Legacy

Date: 23 Jun 1993

Category: Capital

Type: 88(2)R

Description: Ad 07/06/93--------- £ si 49@1=49 £ ic 2/51

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Legacy

Date: 27 Jan 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04006969
Status:ACTIVE
Category:Private Limited Company

MILLS GREEN DEAL ADVISORS LTD

1 & 2 MERCIA VILLAGE,COVENTRY,CV4 8HX

Number:08199270
Status:ACTIVE
Category:Private Limited Company

MINTAXIOM LIMITED

EUROPA HOUSE,HOVE,BN3 3RQ

Number:09263383
Status:ACTIVE
Category:Private Limited Company

NEVILLE FOUR LIMITED

49 ARDENT AVENUE,DEAL,CT14 7UE

Number:09425983
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RED LEOPARD CONSULTING LTD.

14 YELLOW HOUSE LANE,SOUTHPORT,PR8 1ER

Number:06338965
Status:ACTIVE
Category:Private Limited Company

THE SHEET METALWORK COMPANY LIMITED

RUMWELL HALL,TAUNTON,TA4 1EL

Number:04557066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source