C&D SYSTEMS LTD
Status | ACTIVE |
Company No. | 07090925 |
Category | Private Limited Company |
Incorporated | 30 Nov 2009 |
Age | 14 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
C&D SYSTEMS LTD is an active private limited company with number 07090925. It was incorporated 14 years, 6 months, 3 days ago, on 30 November 2009. The company address is 86 Market Street 86 Market Street, Bolton, BL5 3AZ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current extended
Date: 04 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Notification of a person with significant control
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: C&D Support Limited
Notification date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-31
Psc name: Paul James Dorken
Documents
Cessation of a person with significant control
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-31
Psc name: Peter Edward Carter
Documents
Termination director company with name termination date
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Edward Carter
Termination date: 2020-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-31
Charge number: 070909250002
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Old address: 10 Osprey Avenue Westhoughton Bolton BL5 2SL England
New address: 86 Market Street Westhoughton Bolton BL5 3AZ
Change date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Capital allotment shares
Date: 11 Jan 2016
Action Date: 16 Dec 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-12-16
Documents
Resolution
Date: 11 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Jan 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-16
Officer name: Mrs Debra Dorken
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Dorken
Change date: 2015-12-04
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
Old address: 39 Rosewood Westhoughton Bolton BL5 2RX
New address: 10 Osprey Avenue Westhoughton Bolton BL5 2SL
Change date: 2015-12-07
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Mortgage satisfy charge full
Date: 10 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Dorken
Change date: 2013-12-01
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mr Peter Edward Carter
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Old address: 112-114 Market Street Hindley Wigan Lancashire WN2 3AY England
Change date: 2013-01-23
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Address
Type: AD01
Old address: 39 Rosewood Westhoughton Bolton Lancashire BL5 2RX England
Change date: 2011-01-12
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Legacy
Date: 27 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
73 MONA ROAD,OLDHAM,OL9 8ND
Number: | 10112384 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRIGHTON STUDY CENTRE, 1,BRIGHTON,BN1 4LF
Number: | 07285315 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GAYNESFORD ROAD,LONDON,SE23 2UQ
Number: | 09873230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRE OFFSHORE ENGINEERING LTD
81 GREENACRES,ARDROSSAN,KA22 7PR
Number: | SC616344 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPUS LONDON CONSULTANTS LIMITED
37 WEST STREET,CONGLETON,CW12 1JN
Number: | 10484950 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOUTH CHESHIRE CATHOLIC MULTI-ACADEMY TRUST
ST THOMAS MORE CATHOLIC HIGH SCHOOL,CREWE,CW2 8AE
Number: | 08518704 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |