- Company Overview for C.D CIVILS LTD (10181625)
- Filing history for C.D CIVILS LTD (10181625)
- People for C.D CIVILS LTD (10181625)
- More for C.D CIVILS LTD (10181625)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
03 Apr 2024 | CH01 | Director's details changed for Mr Conor Doyle on 3 April 2024 | |
03 Apr 2024 | PSC04 | Change of details for Mr Conor David Doyle as a person with significant control on 3 April 2024 | |
05 Jun 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
20 Apr 2023 | AD01 | Registered office address changed from 2 Foxwood Drive 2 Foxwood Drive Binley Woods Coventry CV3 2SP England to Creaton Cottage Freer Street Nuneaton CV11 4PR on 20 April 2023 | |
26 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
07 Feb 2022 | TM01 | Termination of appointment of Aimee Keirah Hughes as a director on 7 February 2022 | |
16 Aug 2021 | CH01 | Director's details changed for Miss Aimee Keirah Hughes on 1 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Conor Doyle on 1 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Suite 1, Hardy House Northbridge Road Berkhamsted HP4 1EF England to 2 Foxwood Drive 2 Foxwood Drive Binley Woods Coventry CV3 2SP on 16 August 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Dec 2020 | AD01 | Registered office address changed from Market House Market Square Aylesbury HP20 1TN England to Suite 1, Hardy House Northbridge Road Berkhamsted HP4 1EF on 30 December 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
22 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 Jan 2020 | CH01 | Director's details changed for Miss Aimee Keirah Hughes on 1 December 2019 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Conor Doyle on 1 December 2018 | |
01 Jun 2019 | AD01 | Registered office address changed from 1st Floor 10 Temple House Temple Square Aylesbury Bucks HP20 2QH United Kingdom to Market House Market Square Aylesbury HP20 1TN on 1 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Jan 2019 | AP01 | Appointment of Miss Aimee Keirah Hughes as a director on 3 January 2019 |