Advanced company searchLink opens in new window

CSD FRICTION LIMITED

Company number 01702864

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)
07 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
29 Mar 2019 MR04 Satisfaction of charge 4 in full
12 Mar 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
12 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
12 Mar 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
12 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
11 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
02 Mar 2018 MR01 Registration of charge 017028640005, created on 27 February 2018
26 Feb 2018 AA Audit exemption subsidiary accounts made up to 30 June 2017
26 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
12 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
12 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
06 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
10 Jul 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 June 2017
04 May 2017 AA Audit exemption subsidiary accounts made up to 30 April 2016
04 May 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
04 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
04 May 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
16 Sep 2016 AD02 Register inspection address has been changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP England to Cotswold House Quarry Road Chipping Sodbury Bristol BS37 6AX
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,750
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Nov 2015 CERTNM Company name changed commercial spares distributors LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
19 Nov 2015 AD01 Registered office address changed from Barton Manor Midland Road St Philips Bristol BS2 0RL to Cotswold House Quarry Road Chipping Sodbury Bristol BS37 6AX on 19 November 2015
19 Nov 2015 AP01 Appointment of Mr Simon Pick as a director on 5 November 2015