Advanced company searchLink opens in new window

CD (UK) LIMITED

Company number 02905619

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)
19 May 2022 MR04 Satisfaction of charge 029056190004 in full
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/06/2022.
01 Oct 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from Wakefield House Thistle Way Gildersome Spur Gildersome, Morley Leeds LS27 7JZ to Baker House Thistle Way, Gildersome Spur Morley Leeds LS27 7JZ on 1 June 2021
26 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
26 Mar 2021 PSC04 Change of details for Mr Gary Mark Baker as a person with significant control on 1 March 2021
08 Mar 2021 PSC07 Cessation of Ruth Baker as a person with significant control on 10 February 2021
08 Mar 2021 PSC01 Notification of Catherine Helen Baker as a person with significant control on 10 February 2021
08 Mar 2021 PSC07 Cessation of Geoffrey Brian Baker as a person with significant control on 10 February 2021
08 Mar 2021 PSC01 Notification of Gary Mark Baker as a person with significant control on 10 February 2021
13 Jan 2021 SH06 Cancellation of shares. Statement of capital on 17 February 2020
  • GBP 16,268
21 Dec 2020 AA Full accounts made up to 31 December 2019
14 Oct 2020 MR01 Registration of charge 029056190005, created on 13 October 2020
25 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc letter in place of duty stamp.
18 Jun 2020 AP03 Appointment of Mrs Catherine Baker as a secretary on 17 June 2020
05 Jun 2020 TM01 Termination of appointment of Glynis Toni Hibbert as a director on 5 June 2020
05 Jun 2020 TM01 Termination of appointment of Geoffrey Brian Baker as a director on 5 June 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
10 Sep 2019 MR01 Registration of charge 029056190004, created on 10 September 2019
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
10 Sep 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016