Advanced company searchLink opens in new window

C.D CIVILS LTD

Company number 10181625

Filter by category

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)
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