CDS (MIDLANDS) LIMITED

19 Highfield Road, Edgbaston, B15 3BH, Birmingham, United Kingdom
StatusACTIVE
Company No.04232325
CategoryPrivate Limited Company
Incorporated11 Jun 2001
Age22 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

CDS (MIDLANDS) LIMITED is an active private limited company with number 04232325. It was incorporated 22 years, 11 months, 27 days ago, on 11 June 2001. The company address is 19 Highfield Road, Edgbaston, B15 3BH, Birmingham, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

Old address: 20 Stubbs Road Penn Fields Wolverhampton West Midlands WV3 7DF

Change date: 2023-05-05

New address: 19 Highfield Road Edgbaston Birmingham B15 3BH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042323250008

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-06

Officer name: Ann Punter

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2019

Action Date: 05 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042323250009

Charge creation date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042323250008

Charge creation date: 2015-04-15

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Old address: the Woodlands 4 Red Lake Road Pedmore Stourbridge West Midlands DY9 0RU

Change date: 2014-05-15

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amerjit Peter Sandhu

Change date: 2012-06-20

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Punter

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amerjit Peter Sandhu

Change date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Mr Sukhdave Singh Dehal

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sukhdave dehal / 18/06/2008

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:7

Documents

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 17/03/2008 from 75 high street brownhills walsall west midlands WS8 6HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 17/04/07 from: 74 dixons green road dudley west midlands DY2 7DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 29/11/05 from: 74 dixons green road dudley west midlands DY2 7DJ

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 19/07/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNP PARIBAS WEALTH MANAGEMENT

BRANCH REGISTRATION,,

Number:FC023926
Status:ACTIVE
Category:Other company type

BTG REFURBISHMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11235681
Status:ACTIVE
Category:Private Limited Company

HEVERWOOD BUILDING SERVICES LIMITED

27 BASFORD WAY,WINDSOR,SL4 4NF

Number:09593450
Status:ACTIVE
Category:Private Limited Company

J & M CREATIVE SOLUTIONS LIMITED

FLAT 2, 209 EVERING ROAD,LONDON,E5 8AL

Number:11404003
Status:ACTIVE
Category:Private Limited Company

JORET SOFTWARE LIMITED

30 RENNIE COURT,LONDON,SE1 9LP

Number:02848013
Status:ACTIVE
Category:Private Limited Company

REFINISHING SUPPLIES LTD

748 LITTLE HORTON LANE,BRADFORD,BD5 9BL

Number:08880788
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