Advanced company searchLink opens in new window

CTDI (DEPOT) SERVICES LTD

Company number 02966414

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2012 TM01 Termination of appointment of Jeremy Wilson as a director
19 Mar 2012 SH20 Statement by directors
19 Mar 2012 SH19 Statement of capital on 19 March 2012
  • GBP 492,708.02
19 Mar 2012 CAP-SS Solvency statement dated 09/03/12
19 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reduc share prem a/c and capital redemption reserve 09/03/2012
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 13
18 Jan 2012 CH01 Director's details changed for Mr Jeremy Michael Charles Wilson on 5 December 2011
17 Jan 2012 CH01 Director's details changed for Mr Cameron Linfoot Radford on 5 December 2011
16 Jan 2012 CH04 Secretary's details changed for Prism Cosec Limited on 13 January 2012
05 Dec 2011 AD01 Registered office address changed from , 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, United Kingdom on 5 December 2011
09 Nov 2011 AA Full accounts made up to 30 June 2011
17 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
21 Jun 2011 TM02 Termination of appointment of Sally Weatherall as a secretary
21 Jun 2011 AP04 Appointment of Prism Cosec Limited as a secretary
21 Jun 2011 TM02 Termination of appointment of Sally Weatherall as a secretary
28 May 2011 MG01 Particulars of a mortgage or charge / charge no: 12
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 11
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Mar 2011 AP01 Appointment of Mr Cameron Linfoot Radford as a director
31 Mar 2011 TM01 Termination of appointment of Gary Stokes as a director
13 Jan 2011 AA Full accounts made up to 30 June 2010