CDS COLLECTION AND TRADING LTD
Status | ACTIVE |
Company No. | 07408509 |
Category | Private Limited Company |
Incorporated | 15 Oct 2010 |
Age | 13 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CDS COLLECTION AND TRADING LTD is an active private limited company with number 07408509. It was incorporated 13 years, 7 months, 20 days ago, on 15 October 2010. The company address is 306 Zellig Gibb Street, Birmingham, B9 4AT, England.
Company Fillings
Certificate change of name company
Date: 25 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cylinder disposal solutions LTD\certificate issued on 25/05/24
Documents
Confirmation statement with updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2021
Action Date: 11 Dec 2021
Category: Address
Type: AD01
Old address: The Greenhouse Custard Factory Gibb Street Birmingham B9 4AA
Change date: 2021-12-11
New address: 306 Zellig Gibb Street Birmingham B9 4AT
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 27 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 22 Apr 2017
Action Date: 15 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiaz Mahmood
Termination date: 2017-04-15
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 15 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fiaz Mahmood
Appointment date: 2017-04-15
Documents
Gazette filings brought up to date
Date: 12 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
New address: The Greenhouse Custard Factory Gibb Street Birmingham B9 4AA
Change date: 2016-01-05
Old address: Phoenix House Kingmoor Industrial Estate Kingmoor Road Carlisle Cumbria CA3 9QJ
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Banks
Termination date: 2015-09-07
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-07
Officer name: Mr Omair Mahmood
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Margaret Fell
Termination date: 2015-09-07
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-07
Officer name: Sharon Louise Arnold
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
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: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Capital allotment shares
Date: 26 Mar 2014
Action Date: 10 Mar 2014
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2014-03-10
Documents
Certificate change of name company
Date: 17 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed l & l recycling LTD\certificate issued on 17/03/14
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Old address: 29 Meadow Grange Haltwhistle NE49 9PB
Change date: 2014-03-17
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Margaret Fell
Documents
Appoint person director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Louise Arnold
Documents
Certificate change of name company
Date: 09 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lt plastics LIMITED\certificate issued on 09/12/13
Documents
Termination director company with name
Date: 07 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrence Miller
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 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: 26 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type dormant
Date: 22 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change account reference date company previous shortened
Date: 22 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2011-10-31
Documents
Some Companies
19B WILLOW WAY,CHRISTCHURCH,BH23 1JJ
Number: | 09523099 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSINGTON RUGBY UNION FOOTBALL CLUB LIMITED
HIGH HILL CENTRE,ESSINGTON,WV11 2DW
Number: | 06859727 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
28 ELMCROFT,SOUTHWELL,NG25 0SB
Number: | 09658104 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASHS BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB
Number: | 07082740 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MILL POND ROAD,LONDON,DA1 5WH
Number: | 10998901 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HEATON HOUSE,LONDON,SE15 3TB
Number: | 10555289 |
Status: | ACTIVE |
Category: | Private Limited Company |