CDS COLLECTION AND TRADING LTD

306 Zellig Gibb Street, Birmingham, B9 4AT, England
StatusACTIVE
Company No.07408509
CategoryPrivate Limited Company
Incorporated15 Oct 2010
Age13 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-03-10

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Margaret Fell

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Louise Arnold

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Miller

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMILAU LTD

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)

JTB CODING LIMITED

28 ELMCROFT,SOUTHWELL,NG25 0SB

Number:09658104
Status:ACTIVE
Category:Private Limited Company

KILKHAMPTON LODGE LIMITED

CASHS BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB

Number:07082740
Status:ACTIVE
Category:Private Limited Company

PROUD MANAGEMENT LTD

15 MILL POND ROAD,LONDON,DA1 5WH

Number:10998901
Status:ACTIVE
Category:Private Limited Company

RYE LANE LTD

33 HEATON HOUSE,LONDON,SE15 3TB

Number:10555289
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