C & D SOUTH WEST LTD
Status | ACTIVE |
Company No. | 05150159 |
Category | Private Limited Company |
Incorporated | 10 Jun 2004 |
Age | 19 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
C & D SOUTH WEST LTD is an active private limited company with number 05150159. It was incorporated 19 years, 11 months, 24 days ago, on 10 June 2004. The company address is Kingfisher Works Kingfisher Works, Chard, TA20 2BB.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2022
Action Date: 21 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-21
Charge number: 051501590003
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2022
Action Date: 21 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-21
Charge number: 051501590002
Documents
Mortgage satisfy charge full
Date: 29 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-21
Officer name: Miss Lorna Jade Hammond
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person secretary company with change date
Date: 18 Aug 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Jayne Chappell
Change date: 2017-02-17
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Capital allotment shares
Date: 09 Apr 2017
Action Date: 24 Mar 2017
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2017-03-24
Documents
Resolution
Date: 03 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 04 Mar 2016
Action Date: 11 Feb 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-02-11
Documents
Capital name of class of shares
Date: 04 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change person secretary company with change date
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-13
Officer name: Amanda Jayne Chappell
Documents
Change person director company with change date
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Darren Hammond
Change date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Darren Hammond
Change date: 2010-06-08
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
21 HILLSDON ROAD,BRISTOL,BS9 3NW
Number: | 10300624 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOND CONSTRUCTION HOLDINGS LIMITED
THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN
Number: | 11823665 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 3 QUEENS ROAD WEST,LONDON,E13 0PE
Number: | 09991788 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A STATION SQUARE,FLITWICK,MK45 1DP
Number: | 08955634 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10391639 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HAWTHORN ROAD,WOKING,GU22 0BA
Number: | 09420669 |
Status: | ACTIVE |
Category: | Private Limited Company |