C.D.& A. LIMITED
Status | ACTIVE |
Company No. | 07840884 |
Category | Private Limited Company |
Incorporated | 09 Nov 2011 |
Age | 12 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
C.D.& A. LIMITED is an active private limited company with number 07840884. It was incorporated 12 years, 5 months, 22 days ago, on 09 November 2011. The company address is Raven House, 291 Watling Street, Dartford, DA2 6EP, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-30
Psc name: Mr Claudiu Dobrik
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-30
Officer name: Mr Claudiu Dobrik
Documents
Change person secretary company with change date
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-30
Officer name: Luminita Dobrik
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
New address: Raven House, 291 Watling Street Dartford DA2 6EP
Old address: Raven House, 291 Watling Street Raven House, Watling Street Dartford DA2 6EP England
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Claudiu Dobrik
Change date: 2022-04-30
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-30
Psc name: Mr Claudiu Dobrik
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
Old address: 291 Watling Street Dartford DA2 6EP England
New address: Raven House, 291 Watling Street Raven House, Watling Street Dartford DA2 6EP
Documents
Elect to keep the directors residential address register information on the public register
Date: 05 May 2022
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-30
Officer name: Mr Claudiu Dobrik
Documents
Change person secretary company with change date
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-30
Officer name: Luminita Dobrik
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078408840004
Charge creation date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Gazette filings brought up to date
Date: 20 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-05
Old address: 17 Meldon View Dartford DA1 5SX
New address: 291 Watling Street Dartford DA2 6EP
Documents
Mortgage satisfy charge full
Date: 27 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078408840001
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2020
Action Date: 22 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078408840003
Charge creation date: 2020-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2020
Action Date: 14 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-14
Charge number: 078408840002
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
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2016
Action Date: 16 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078408840001
Charge creation date: 2016-05-16
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person secretary company with change date
Date: 20 Jul 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Luminita Dobrik
Change date: 2015-03-01
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Claudiu Dobrik
Change date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Old address: 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT
New address: 17 Meldon View Dartford DA1 5SX
Change date: 2015-07-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 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: 19 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cristian Boace
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Viorel Dobrik
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cristian Boace
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Viorel Dobrik
Documents
Appoint person secretary company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Luminita Dobrik
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-08
Old address: 79 Piper Way Ilford IG1 4FE United Kingdom
Documents
Some Companies
FLAT 8 CEDARWOOD HOUSE,ENFIELD,EN2 8QD
Number: | 11047439 |
Status: | ACTIVE |
Category: | Private Limited Company |
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 08093296 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IMAGE SCOTLAND (HOLDINGS) LIMITED
4 BROUGHTON PARK, NEWHAILES INDUSTRIAL ESTATE,MUSSELBURGH,EH21 6SY
Number: | SC127001 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 VIGLEN HOUSE,WEMBLEY,HA0 1HD
Number: | 10610419 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
QINGDAO TONGLI UNITED CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 08344265 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RAVEN TERRACE,BRADFORD,BD8 0PX
Number: | 11797586 |
Status: | ACTIVE |
Category: | Private Limited Company |