C.D. CONTROL & INSTRUMENTATION LIMITED
Company number 06175641
- Company Overview for C.D. CONTROL & INSTRUMENTATION LIMITED (06175641)
- Filing history for C.D. CONTROL & INSTRUMENTATION LIMITED (06175641)
- People for C.D. CONTROL & INSTRUMENTATION LIMITED (06175641)
- More for C.D. CONTROL & INSTRUMENTATION LIMITED (06175641)
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) |
---|---|---|---|
19 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Christopher Dixon on 8 April 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 288c | Secretary's change of particulars / amy foots / 01/04/2009 | |
01 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
15 Apr 2008 | 288c | Secretary's change of particulars / amy foots / 14/04/2008 | |
14 Apr 2008 | 288c | Director's change of particulars / christopher dixon / 14/04/2008 | |
30 Nov 2007 | 88(2)R | Ad 27/06/07--------- £ si 998@1=998 £ ic 2/1000 | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: 10 kingsburn court, 302 fog lane burnage manchester lancashire M19 1SE | |
28 Mar 2007 | 288b | Secretary resigned | |
28 Mar 2007 | 288b | Director resigned | |
28 Mar 2007 | 288a | New secretary appointed | |
28 Mar 2007 | 288a | New director appointed |