CTDI (DEPOT) SERVICES LTD - WOLVERTON MILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2021-12-08. Officer name: Clc Secretarial Services Ltd. 2024-01-04 View Report
Accounts. Accounts type full. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-09-12 View Report
Accounts. Accounts type full. 2022-09-20 View Report
Confirmation statement. Statement with updates. 2022-09-08 View Report
Capital. Description: Statement by Directors. 2022-06-23 View Report
Capital. Capital statement capital company with date currency figure. 2022-06-23 View Report
Insolvency. Description: Solvency Statement dated 10/06/22. 2022-06-23 View Report
Resolution. Description: Resolutions. 2022-06-23 View Report
Capital. Capital statement capital company with date currency figure. 2022-01-05 View Report
Capital. Description: Statement by Directors. 2021-12-15 View Report
Insolvency. Description: Solvency Statement dated 30/11/21. 2021-12-15 View Report
Resolution. Description: Resolutions. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Persons with significant control. Psc name: Ctdi Repair Services Limited. Cessation date: 2019-10-15. 2021-11-02 View Report
Accounts. Accounts type full. 2021-09-13 View Report
Accounts. Accounts type full. 2020-09-24 View Report
Confirmation statement. Statement with updates. 2020-09-10 View Report
Persons with significant control. Notification date: 2019-10-15. Psc name: Ctdi Gmbh. 2020-09-10 View Report
Capital. Capital statement capital company with date currency figure. 2020-01-20 View Report
Officers. Termination date: 2019-12-17. Officer name: Leo David Parsons. 2020-01-03 View Report
Officers. Officer name: Gerald Joseph Parsons. Termination date: 2019-12-17. 2020-01-03 View Report
Capital. Description: Statement by Directors. 2019-11-29 View Report
Capital. Capital statement capital company with date currency figure. 2019-11-29 View Report
Insolvency. Description: Solvency Statement dated 15/11/19. 2019-11-29 View Report
Resolution. Description: Resolutions. 2019-11-29 View Report
Auditors. Auditors resignation company. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Accounts. Accounts type full. 2019-09-06 View Report
Resolution. Description: Resolutions. 2019-03-12 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Officers. Appointment date: 2018-07-01. Officer name: Clc Secretarial Services Ltd. 2018-08-10 View Report
Officers. Officer name: Lorraine Young Company Secretaries Limited. Termination date: 2018-06-30. 2018-08-10 View Report
Accounts. Accounts type full. 2018-06-19 View Report
Capital. Second filing capital allotment shares. 2018-05-08 View Report
Accounts. Accounts type full. 2018-02-02 View Report
Capital. Capital allotment shares. 2018-01-05 View Report
Officers. Officer name: Monika Ruth. Appointment date: 2017-12-01. 2017-12-29 View Report
Officers. Appointment date: 2017-12-01. Officer name: Matthew Bull. 2017-12-29 View Report
Officers. Termination date: 2017-12-01. Officer name: Christopher Howe. 2017-12-29 View Report
Officers. Officer name: Dieter Hollenbach. Appointment date: 2017-12-01. 2017-12-29 View Report
Gazette. Gazette filings brought up to date. 2017-12-06 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Mortgage. Charge number: 029664140023. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-09-08 View Report
Accounts. Change account reference date company previous extended. 2017-01-20 View Report
Officers. Officer name: Lorraine Young Company Secretaries Limited. Change date: 2016-12-22. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Officers. Appointment date: 2016-04-04. Officer name: Mr Christopher Howe. 2016-04-18 View Report
Officers. Officer name: Mr Leo David Parsons. Appointment date: 2016-04-04. 2016-04-18 View Report